FOXWAY ENGINEERING LTD

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 Application to strike the company off the register

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-12-01

View Document

01/12/221 December 2022 Annual accounts for year ending 01 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

01/12/211 December 2021 Annual accounts for year ending 01 Dec 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/12/20

View Document

01/12/201 December 2020 Annual accounts for year ending 01 Dec 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/12/19

View Document

14/12/1914 December 2019 PREVSHO FROM 16/03/2020 TO 01/12/2019

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 16/03/19

View Document

01/12/191 December 2019 Annual accounts for year ending 01 Dec 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

16/03/1916 March 2019 Annual accounts for year ending 16 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 16/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

16/03/1816 March 2018 Annual accounts for year ending 16 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 16/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts for year ending 16 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 16 March 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts for year ending 16 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 16 March 2015

View Document

02/10/152 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts for year ending 16 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 16 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

16/03/1416 March 2014 Annual accounts for year ending 16 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 16 March 2013

View Document

13/10/1313 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 16 March 2012

View Document

03/10/123 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 55 TYNDALE ROAD YATE BRISTOL BS375EX

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/11

View Document

29/09/1129 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/10

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY FREDA RICHARDSON

View Document

15/10/1015 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARDSON / 16/09/2010

View Document

15/01/1015 January 2010 16/03/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

15/01/0915 January 2009 16/03/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/03/07

View Document

16/10/0716 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0716 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 123 NEW ROAD STOKE GIFFORD BRISTOL BS34 8TF

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 16/03/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 16/03/99

View Document

08/10/988 October 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 16/03/98

View Document

20/10/9720 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 16/03/98

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 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