RED FOX POOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
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 |
11/12/2411 December 2024 | Director's details changed for Mr Clive James Elsden on 2024-12-04 |
11/12/2411 December 2024 | Change of details for Mr Clive James Elsden as a person with significant control on 2024-12-04 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/05/2429 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
15/02/2215 February 2022 | Unaudited abridged accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/03/2130 March 2021 | 31/08/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | PREVEXT FROM 31/03/2020 TO 31/08/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
21/12/1921 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH ELSDEN |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM MILLS YARD BELL ROAD HASLEMERE SURREY GU27 3DG |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JAMES ELSDEN / 17/12/2015 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JAMES ELSDEN / 23/01/2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1228 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ELSDEN |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 31 MARLEY COMBE ROAD HASLEMERE GU27 3SN UK |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/07/1013 July 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
09/07/109 July 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELSDEN |
09/07/109 July 2010 | DIRECTOR APPOINTED MS ELIZABETH ELSDEN |
20/10/0920 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | VARYING SHARE RIGHTS AND NAMES |
05/08/085 August 2008 | DIRECTOR APPOINTED CHRISTOPHER ELSDEN |
05/08/085 August 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
05/08/085 August 2008 | SECRETARY APPOINTED ELIZABETH ELSDEN |
05/08/085 August 2008 | DIRECTOR APPOINTED CLIVE ELSDEN |
25/04/0825 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/04/0825 April 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
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