LONG FOX DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/11/152 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 02/06/15 STATEMENT OF CAPITAL GBP 1780

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM
THE MORAVIAN CHURCH 86 CORONATION AVENUE
BATH
BA2 2JU

View Document

08/09/158 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PAGE / 28/08/2012

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 28/08/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHRISTIAN GEORGE DELLOW / 28/08/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JASON WOODHAM / 28/08/2012

View Document

02/10/122 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 28/08/2010

View Document

01/09/101 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JASON WOODHAM / 28/08/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

17/09/0917 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM
UNIT 20 WANSDYKE BUSINESS CENTRE
OLDFIELD LANE
BATH
SOMERSET
BA2 3LY

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 NC INC ALREADY ADJUSTED
18/08/05

View Document

07/09/057 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM:
1ST FLOOR
14/18 CITY ROAD
CARDIFF
CF24 3DL

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company