F IS FOR FOX LIMITED

Company Documents

DateDescription
12/01/2212 January 2022 Return of final meeting in a members' voluntary winding up

View Document

30/09/2130 September 2021 Liquidators' statement of receipts and payments to 2021-07-26

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MRS EMMA JANE BARNES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COXON

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR RAY ANDREW REIDY

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / A TO Z VETS LIMITED / 04/01/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

06/03/196 March 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

01/02/191 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARYL COXON / 29/01/2019

View Document

30/01/1930 January 2019 SAIL ADDRESS CREATED

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE HILL

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

08/08/188 August 2018 PREVSHO FROM 31/07/2018 TO 30/11/2017

View Document

30/07/1830 July 2018 01/08/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVSHO FROM 01/08/2017 TO 31/07/2017

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A TO Z VETS LIMITED

View Document

01/03/181 March 2018 CESSATION OF A TO Z VETS LIMITED AS A PSC

View Document

12/12/1712 December 2017 PREVEXT FROM 30/06/2017 TO 01/08/2017

View Document

04/09/174 September 2017 ADOPT ARTICLES 01/08/2017

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MRS LYNNE VICTORIA HILL

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR PAUL COXON

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART HALPERIN

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1718 July 2017 CESSATION OF STEWART HALPERIN AS A PSC

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A TO Z VETS LIMITED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM STERLING HOUSE 5 BUCKINGHAM PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/03/1428 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/134 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HALPERIN / 01/04/2011

View Document

18/05/1218 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 277-279 CHISWICK HIGH ROAD LONDON W4 4PU UNITED KINGDOM

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 7 PEOPLES HALL 2 OLAF STREET LONDON W11 4BE ENGLAND

View Document

07/04/117 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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