FOXEY LEYS MANAGEMENT (BICESTER) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-09-28

View Document

07/11/237 November 2023 Appointment of Mr William Michael Davies as a director on 2023-11-01

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/20

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

08/05/208 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/10/196 October 2019 SECRETARY APPOINTED MR ANDREW DAVID GIBBS

View Document

06/10/196 October 2019 DIRECTOR APPOINTED MR ANDREW DAVID GIBBS

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HASELGROVE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FOLLEY

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 18 LAUREL DRIVE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1HJ

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/08/121 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN HASELGROVE / 01/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBB

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN FOLLEY / 01/07/2010

View Document

25/06/1025 June 2010 28/09/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: THE MINISTERS HOUSE BRADDEN ROAD GREENS NORTON TOWCESTER NORTHAMPTONSHIRE NN12 8BS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 115 MIDDLETON ROAD BANBURY OXFORD OXFORDSHIRE OX16 3QS

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 28/09/00

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 11 WYCHWOOD HOUSE ENSTONE ROAD, CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3QR

View Document

22/08/0022 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: BREAKSPEAR HOUSE BURY STREET RUISLIP MIDDLESEX HA4 7SY

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/09

View Document

12/07/9412 July 1994 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