MALCOLM C. FOY & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of Miss Jessica Helen Mason as a director on 2025-09-01

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

23/04/2523 April 2025 Change of details for Mrs Andrea Pashley as a person with significant control on 2024-05-01

View Document

23/04/2523 April 2025 Director's details changed for Sarah Elizabeth Thiede on 2025-04-03

View Document

09/04/259 April 2025 Change of details for Mrs Andrea Pashley as a person with significant control on 2025-04-03

View Document

09/04/259 April 2025 Director's details changed for Mr Daniel John Carr on 2025-04-03

View Document

09/04/259 April 2025 Director's details changed for Mrs Andrea Pashley on 2025-04-03

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

01/05/241 May 2024 Registered office address changed from 51 Hall Gate Doncaster South Yorkshire DN1 3PB to 14 Princes Street Doncaster DN1 3NJ on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Appointment of Shabana Akthar Ali as a director on 2023-07-24

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Termination of appointment of Stephen Paul Taylor as a director on 2022-12-30

View Document

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Termination of appointment of Robert Graham Johnson as a director on 2022-10-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Termination of appointment of Angela Taylor as a director on 2021-05-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 DIRECTOR APPOINTED DONNA MARIE MOORE

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR NICHOLAS JONATHAN PASHLEY

View Document

28/08/1928 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/08/1725 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROBERTS

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH HARTLEY / 18/10/2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR STEPHEN PAUL TAYLOR

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED VICTORIA OLGA ROBERTS

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FOY

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED SARAH ELIZABETH HARTLEY

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED ANGELA TAYLOR

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED LAUREN LOUISE CLARKE

View Document

22/05/1422 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED ROBERT GRAHAM JOHNSON

View Document

20/05/1320 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

13/09/1213 September 2012 23/08/12 STATEMENT OF CAPITAL GBP 103

View Document

06/09/126 September 2012 ADOPT ARTICLES 23/08/2012

View Document

06/09/126 September 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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