FOXDOWN INVESTMENTS LIMITED

Company Documents

DateDescription
12/04/2412 April 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Final Gazette dissolved following liquidation

View Document

12/01/2412 January 2024 Return of final meeting in a members' voluntary winding up

View Document

22/03/2322 March 2023 Liquidators' statement of receipts and payments to 2023-02-23

View Document

21/04/2221 April 2022 Liquidators' statement of receipts and payments to 2022-02-23

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/12/204 December 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

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

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 TERMINATE SEC APPOINTMENT

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY JANICE BROWN

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM ST JAMES HOUSE 65 MERE GREEN ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BY

View Document

19/10/1619 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE ELIZABETH BROWN / 19/10/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RODNEY BROWN / 19/10/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RODNEY BROWN / 19/10/2016

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 8 September 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

18/09/1218 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 08/09/10 NO CHANGES

View Document

16/04/1016 April 2010 AUDS RES

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: CHANTRY HOUSE HIGH STREET, COLESHILL BIRMINGHAM WEST MIDLANDS B46 3BP

View Document

08/11/068 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

16/09/0216 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/03/9930 March 1999 ALTER MEM AND ARTS 19/03/99

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 P.O.S £600 16/12/98

View Document

08/02/998 February 1999 £ IC 1000/400 18/01/99 £ SR 600@1=600

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

28/04/9528 April 1995 EXEMPTION FROM APPOINTING AUDITORS 01/10/93

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 £ NC 100/1000000 16/02/95

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: FOXDOWN HOUSE YEW TREE CLOSE WILLOUGHBY WATERLEYS LEICESTER LE8 3BU

View Document

08/03/958 March 1995 NC INC ALREADY ADJUSTED 16/02/95

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

14/10/9414 October 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 EXEMPTION FROM APPOINTING AUDITORS 26/05/94

View Document

08/09/938 September 1993 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