FOXHEATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/01/245 January 2024 Cessation of Joanne Loten as a person with significant control on 2024-01-01

View Document

04/01/244 January 2024 Cessation of George Percy as a person with significant control on 2024-01-01

View Document

04/01/244 January 2024 Notification of James Morris as a person with significant control on 2024-01-01

View Document

04/01/244 January 2024 Cessation of Christina Percy as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Christina Percy as a secretary on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of George Percy as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr James Morris as a director on 2024-01-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Satisfaction of charge 015671990004 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 015671990003 in full

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-19 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

06/12/176 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 139

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015671990004

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PERCY / 10/02/2017

View Document

10/02/1710 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA PERCY / 10/02/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

13/07/1613 July 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

13/07/1613 July 2016 30/04/15 STATEMENT OF CAPITAL GBP 135

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/04/1530 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015671990003

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015671990002

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/07/1414 July 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/04/1330 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/06/1212 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

10/12/1110 December 2011 DISS40 (DISS40(SOAD))

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

01/06/111 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PERCY / 01/10/2009

View Document

08/06/108 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 7 BOURNE COURT, SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/08/0622 August 2006 NC INC ALREADY ADJUSTED 09/11/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 £ NC 100/1000 09/11/0

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: DAMER MEADOWAY WICKFORD ESSEX SS12 9HA

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

26/04/9526 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM: THE CHESTNUTS 21 BISHOPS CLOSE WALTHAMSTOW LONDON E17 9RP

View Document

26/04/9526 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

04/10/914 October 1991 AUDITOR'S RESIGNATION

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: 115 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 27/04/89; NO CHANGE OF MEMBERS

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

19/05/8719 May 1987 RETURN MADE UP TO 25/03/87; NO CHANGE OF MEMBERS

View Document

19/05/8619 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

19/05/8619 May 1986 ANNUAL RETURN MADE UP TO 24/05/86

View Document

10/06/8110 June 1981 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