RED FOX POOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from Unit 7 Riverview Business Park Clay Lane Jacobs Well Guildford Surrey GU4 7PL England to Chiltlee Manor 50 Chiltlee Manor Estate Liphook Hampshire GU30 7AZ on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mr Clive James Elsden on 2024-12-04

View Document

11/12/2411 December 2024 Change of details for Mr Clive James Elsden as a person with significant control on 2024-12-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/03/2130 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 PREVEXT FROM 31/03/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ELSDEN

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 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

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM MILLS YARD BELL ROAD HASLEMERE SURREY GU27 3DG

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JAMES ELSDEN / 17/12/2015

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

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

View Accounts

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JAMES ELSDEN / 23/01/2014

View Document

19/12/1319 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

15/03/1315 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ELSDEN

View Document

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

View Accounts

09/03/129 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 31 MARLEY COMBE ROAD HASLEMERE GU27 3SN UK

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELSDEN

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MS ELIZABETH ELSDEN

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/085 August 2008 DIRECTOR APPOINTED CHRISTOPHER ELSDEN

View Document

05/08/085 August 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

05/08/085 August 2008 SECRETARY APPOINTED ELIZABETH ELSDEN

View Document

05/08/085 August 2008 DIRECTOR APPOINTED CLIVE ELSDEN

View Document

25/04/0825 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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