FOXEARTH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/02/2522 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/12/2427 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

13/04/2413 April 2024 Satisfaction of charge 050031750010 in full

View Document

13/04/2413 April 2024 Satisfaction of charge 050031750006 in full

View Document

13/04/2413 April 2024 Satisfaction of charge 050031750007 in full

View Document

13/04/2413 April 2024 Satisfaction of charge 050031750008 in full

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

02/11/222 November 2022 Director's details changed for Mr Richard Nigel Brand on 2022-10-30

View Document

30/03/2230 March 2022 Appointment of Miss Tina Gore as a director on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

06/07/216 July 2021 Registration of charge 050031750010, created on 2021-06-24

View Document

09/02/219 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

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050031750009

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

05/02/185 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050031750008

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050031750007

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050031750006

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050031750005

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1231 December 2012 Annual return made up to 24 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL BRAND / 28/12/2011

View Document

28/12/1128 December 2011 Annual return made up to 24 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/12/1029 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL BRAND / 29/12/2010

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY KAREN LAMB

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY MOORE GREEN LIMITED

View Document

27/01/1027 January 2010 SECRETARY APPOINTED MISS KAREN THERESA LAMB

View Document

11/01/1011 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE GREEN LIMITED / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL BRAND / 11/01/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY POLLY BRAND LOGGED FORM

View Document

17/04/0917 April 2009 SECRETARY APPOINTED MOORE GREEN LIMITED

View Document

13/01/0913 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 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