FOX & FOX HMO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Registered office address changed from Room 6, 77a North Street Downend Bristol BS16 5SE England to Stuart House the Back Chepstow NP16 5HH on 2024-08-09

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

06/02/236 February 2023 Director's details changed for Ms Eva Callaghan on 2023-02-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 COMPANY NAME CHANGED BLUEBELL INTERNATIONAL LTD CERTIFICATE ISSUED ON 01/04/21

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MS EVA CALLAGHAN

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM STUART HOUSE THE BACK CHEPSTOW NP16 5HH WALES

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/06/206 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ARTHUR PHILIP DERRETT

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN GUTIERREZ

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR THOMAS ARTHUR PHILIP DERRETT

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM

View Document

22/11/1822 November 2018 CESSATION OF JEAN FRANCOIS GUTIERREZ AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

13/04/1813 April 2018 COMPANY NAME CHANGED PRISTINE LETTINGS LTD CERTIFICATE ISSUED ON 13/04/18

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS GUTIERREZ / 20/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / JEAN FRANCOIS GUTIERREZ / 20/07/2017

View Document

15/07/1615 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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