H A FOX LIMITED

Company Documents

DateDescription
13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED DR ELIZABETH LOUISE HANCOX

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CATLIN

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE CATLIN / 01/09/2018

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / NORMAND MOTOR GROUP LIMITED / 01/04/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM INCHCAPE HOUSE LANGFORD LANE KIDLINGTON OXFORD OX5 1HT

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016

View Document

16/12/1516 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS MCCLUSKEY

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCCLUSKEY / 05/06/2014

View Document

20/12/1320 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARC RONCHETTI

View Document

05/01/125 January 2012 DIRECTOR APPOINTED ROSS MCCLUSKEY

View Document

23/12/1123 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/03/111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/111 March 2011 COMPANY NAME CHANGED NORMAND CONTINENTAL LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/01/1010 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/12/2009

View Document

10/01/1010 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MARC ARTHUR RONCHETTI

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR CONNOR MCCORMACK

View Document

06/01/106 January 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/02/098 February 2009 SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 02/01/2009

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 25/03/2008

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/12/0728 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: CRAIGMORE HOUSE REMENHAM HILL HENLEY ON THAMES OXFORDSHIRE RG9 3EP

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/12/04; NO CHANGE OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 12/12/02; NO CHANGE OF MEMBERS

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: ABBEY ROAD PARK ROYAL LONDON NW10 7RY

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 12/12/01; NO CHANGE OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 12/12/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 225

View Document

20/11/9820 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

23/07/9823 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/07/989 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/12/9515 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/9525 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 ADOPT MEM AND ARTS 29/07/94

View Document

11/08/9411 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

11/08/9411 August 1994 ACCOUNTING REF. DATE EXT FROM 01/03 TO 31/03

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 RETURN MADE UP TO 12/12/93; CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 RETURN MADE UP TO 12/12/92; CHANGE OF MEMBERS

View Document

09/12/929 December 1992 S252 DISP LAYING ACC 25/11/92

View Document

07/12/927 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

27/03/9227 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9116 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

31/07/9031 July 1990 COMPANY NAME CHANGED NORMAND (CONTINENTAL) LIMITED CERTIFICATE ISSUED ON 01/08/90

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9012 February 1990 ALTER MEM AND ARTS 31/01/90

View Document

12/02/9012 February 1990 ALTER MEM AND ARTS 02/02/90

View Document

12/02/9012 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/908 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8918 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/03/88

View Document

18/11/8818 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/87

View Document

14/12/8714 December 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/86

View Document

16/12/8616 December 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

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