FOXES FIELD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
18/04/2418 April 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
30/06/2330 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-04 with updates |
26/06/2126 June 2021 | Appointment of Dr. Karen Elizabeth Jones as a secretary on 2021-06-23 |
26/06/2126 June 2021 | Termination of appointment of David Edwin Lewis as a secretary on 2021-06-23 |
26/06/2126 June 2021 | Cessation of David Edwin Lewis as a person with significant control on 2021-06-23 |
26/06/2126 June 2021 | Change of details for Mr Robert James Plastow as a person with significant control on 2021-06-23 |
26/06/2126 June 2021 | Registered office address changed from 2 Balcarras Gardens Charlton Kings Cheltenham Glos GL53 8QX to Balcarras Court Balcarras Road Charlton Kings Cheltenham GL53 8QG on 2021-06-26 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
08/10/148 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/10/1211 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/10/096 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PLASTOW / 05/10/2009 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | LOCATION OF REGISTER OF MEMBERS |
03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/08 FROM: GISTERED OFFICE CHANGED ON 03/11/2008 FROM BALCARRAS COURT BALCARRAS ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8QG |
03/11/083 November 2008 | LOCATION OF DEBENTURE REGISTER |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0724 October 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
08/12/068 December 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
05/11/045 November 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
05/11/045 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/01/048 January 2004 | NEW DIRECTOR APPOINTED |
23/12/0323 December 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | DIRECTOR RESIGNED |
13/12/0213 December 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
14/11/0114 November 2001 | NEW SECRETARY APPOINTED |
14/11/0114 November 2001 | NEW DIRECTOR APPOINTED |
14/11/0114 November 2001 | REGISTERED OFFICE CHANGED ON 14/11/01 FROM: G OFFICE CHANGED 14/11/01 BALCARRAS COURT BALCARRAS LANE CHELTENHAM GLOUCESTERSHIRE GL53 8QG |
25/10/0125 October 2001 | REGISTERED OFFICE CHANGED ON 25/10/01 FROM: G OFFICE CHANGED 25/10/01 HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
10/10/0110 October 2001 | SECRETARY RESIGNED |
10/10/0110 October 2001 | DIRECTOR RESIGNED |
04/10/014 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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