MALCOLM C. FOY & CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Appointment of Miss Jessica Helen Mason as a director on 2025-09-01 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-03 with updates |
23/04/2523 April 2025 | Change of details for Mrs Andrea Pashley as a person with significant control on 2024-05-01 |
23/04/2523 April 2025 | Director's details changed for Sarah Elizabeth Thiede on 2025-04-03 |
09/04/259 April 2025 | Change of details for Mrs Andrea Pashley as a person with significant control on 2025-04-03 |
09/04/259 April 2025 | Director's details changed for Mr Daniel John Carr on 2025-04-03 |
09/04/259 April 2025 | Director's details changed for Mrs Andrea Pashley on 2025-04-03 |
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-03 with no updates |
01/05/241 May 2024 | Registered office address changed from 51 Hall Gate Doncaster South Yorkshire DN1 3PB to 14 Princes Street Doncaster DN1 3NJ on 2024-05-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Appointment of Shabana Akthar Ali as a director on 2023-07-24 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Termination of appointment of Stephen Paul Taylor as a director on 2022-12-30 |
02/11/222 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Termination of appointment of Robert Graham Johnson as a director on 2022-10-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Termination of appointment of Angela Taylor as a director on 2021-05-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | DIRECTOR APPOINTED DONNA MARIE MOORE |
03/01/203 January 2020 | DIRECTOR APPOINTED MR NICHOLAS JONATHAN PASHLEY |
28/08/1928 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/08/1725 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
13/06/1713 June 2017 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROBERTS |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH HARTLEY / 18/10/2016 |
18/07/1618 July 2016 | DIRECTOR APPOINTED MR STEPHEN PAUL TAYLOR |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
16/12/1516 December 2015 | DIRECTOR APPOINTED VICTORIA OLGA ROBERTS |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM FOY |
13/06/1413 June 2014 | DIRECTOR APPOINTED SARAH ELIZABETH HARTLEY |
13/06/1413 June 2014 | DIRECTOR APPOINTED ANGELA TAYLOR |
13/06/1413 June 2014 | DIRECTOR APPOINTED LAUREN LOUISE CLARKE |
22/05/1422 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/08/1316 August 2013 | DIRECTOR APPOINTED ROBERT GRAHAM JOHNSON |
20/05/1320 May 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
13/09/1213 September 2012 | 23/08/12 STATEMENT OF CAPITAL GBP 103 |
06/09/126 September 2012 | ADOPT ARTICLES 23/08/2012 |
06/09/126 September 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
03/04/123 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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