PIGEON AND FOX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Miss Sarah Wilder on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Miss Sarah Wilder as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewRegistered office address changed from Blacksail Main Street Bothenhampton Bridport DT6 4BJ England to 124 City Road London EC1V 2NX on 2025-07-10

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

16/01/2416 January 2024 Director's details changed for Sarah Hough on 2024-01-13

View Document

16/01/2416 January 2024 Change of details for Mrs Sarah Hough as a person with significant control on 2024-01-13

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Change of details for Mrs Sarah Caroline Hough as a person with significant control on 2023-10-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

03/11/223 November 2022 Registered office address changed from Clematis Cottage Main Street Bothenhampton Bridport Dorset DT6 4BJ England to Blacksail Main Street Bothenhampton Bridport DT6 4BJ on 2022-11-03

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Registered office address changed from Manor Farmhouse Stockwood Dorchester DT2 0NG England to Clematis Cottage Main Street Bothenhampton Bridport Dorset DT6 4BJ on 2022-10-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Change of details for Mrs Sarah Caroline Hough as a person with significant control on 2021-08-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM HIGHFIELD HOUSE CHURCH LANE PIDDLETRENTHIDE DORCHESTER DORSET DT2 7QY

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM HIGH HOUSE CHURCH LANE PIDDLETRENTHIDE DORSET DT2 7QY UNITED KINGDOM

View Document

06/01/146 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HOUGH / 06/01/2014

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW HOUGH / 06/01/2014

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM THE OLD DAIRY CARTERS BARN FARM PIDDLEHINTON DORCHESTER DORSET DT2 7TH

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 28A THE HUNDRED ROMSEY HAMPSHIRE SO51 8BW

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HOUGH / 12/12/2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 2 BARCLAYS BANK CHAMBERS THE OLD CORN EXCHANGE ROMSEY HAMPSHIRE SO51 8YA

View Document

18/01/0718 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 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