FOXES FIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

26/06/2126 June 2021 Appointment of Dr. Karen Elizabeth Jones as a secretary on 2021-06-23

View Document

26/06/2126 June 2021 Termination of appointment of David Edwin Lewis as a secretary on 2021-06-23

View Document

26/06/2126 June 2021 Cessation of David Edwin Lewis as a person with significant control on 2021-06-23

View Document

26/06/2126 June 2021 Change of details for Mr Robert James Plastow as a person with significant control on 2021-06-23

View Document

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

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/10/1211 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/10/096 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PLASTOW / 05/10/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 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