FOX BROTHERS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Director's details changed for Mrs Catherine Fox on 2024-08-09

View Document

09/08/249 August 2024 Secretary's details changed for Catherine Mary Fox on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mr James Gordon Fox on 2024-08-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MRS CATHERINE FOX

View Document

09/11/159 November 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM GREENWAY 25 GREENOCK ROAD LARGS AYRSHIRE KA30 8PJ

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/08/1030 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

29/12/0829 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/11/0710 November 2007 DEC MORT/CHARGE *****

View Document

10/11/0710 November 2007 DEC MORT/CHARGE *****

View Document

24/08/0724 August 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: GREENWAY, 25 GREENOCK ROAD LARGS KA30 8PJ

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 DEC MORT/CHARGE *****

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/11/9319 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/01/9320 January 1993 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 DEC MORT/CHARGE *****

View Document

02/10/912 October 1991 DEC MORT/CHARGE 11771

View Document

21/05/9121 May 1991 PARTIC OF MORT/CHARGE 5693

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: 76/82 DOCKHEAD STREET SALTCOATES AYRSHIRE KA21 5EL

View Document

17/08/9017 August 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/07/9027 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: 38/40 SMITH STREET AYR KA7 1TF

View Document

04/07/884 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/05/8721 May 1987 PARTIC OF MORT/CHARGE 4595

View Document

21/05/8721 May 1987 PARTIC OF MORT/CHARGE 4596

View Document

20/03/8720 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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