3FOXES ENGINEERING LIMITED

Company Documents

DateDescription
22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTOPHER DIXON HOPPER / 22/07/2015

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / EMILY HOPPER / 22/07/2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM
PANNELL HOUSE PARK STREET
GUILDFORD
SURREY
GU1 4HN

View Document

22/04/1522 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 SECRETARY'S CHANGE OF PARTICULARS / EMILY HOPPER / 03/04/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTOPHER DIXON HOPPER / 03/04/2014

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

14/06/1314 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1314 June 2013 COMPANY NAME CHANGED RED HEN LIMITED
CERTIFICATE ISSUED ON 14/06/13

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
C/O PKF (UK) LLP
ANSTEY PARK HOUSE ANSTEY ROAD
ALTON
HAMPSHIRE
GU34 2RL
ENGLAND

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 24 DOMAN ROAD CAMBERLEY SURREY GU15 3DF

View Document

15/04/1115 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DIXON HOPPER / 01/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOPPER / 21/04/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 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