W FOX PROPERTY DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-03-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
14/09/2314 September 2023 | Registration of charge 060553150003, created on 2023-09-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-03-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-03-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with updates |
18/01/2218 January 2022 | Director's details changed for Mr Winston Fox on 2022-01-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/02/1619 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/03/1413 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/02/135 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/02/129 February 2012 | APPOINTMENT TERMINATED, SECRETARY SANDRA THOMPSON |
09/02/129 February 2012 | SECRETARY APPOINTED MS YVONNE HENDRICKS |
09/02/129 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/04/115 April 2011 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 12 WOODGRANGE AVENUE ENFIELD MIDDLESEX EN1 1EP UNITED KINGDOM |
05/04/115 April 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/04/106 April 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
06/04/106 April 2010 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 5 LANCASTER AVENUE BARKING ESSEX IG11 7RB |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WINSTON FOX / 02/10/2009 |
12/11/0912 November 2009 | Annual return made up to 17 January 2009 with full list of shareholders |
19/05/0919 May 2009 | 31/01/09 TOTAL EXEMPTION FULL |
23/04/0923 April 2009 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | 31/01/08 TOTAL EXEMPTION FULL |
26/04/0726 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0718 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0717 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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