THE FOXES DEN (FELTON) LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

26/07/2126 July 2021 Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom to 2 Duncan's Yard Morpeth NE61 1EF on 2021-07-26

View Document

23/07/2123 July 2021 Cessation of Andrea Johnson as a person with significant control on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of Andrea Johnson as a director on 2021-07-22

View Document

23/07/2123 July 2021 Notification of Jacob Castleman as a person with significant control on 2021-07-22

View Document

23/07/2123 July 2021 Appointment of Mr Jacob Harry Castleman as a director on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of Paul Richardson as a director on 2021-07-22

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR PAUL RICHARDSON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ANDREA JOHNSON / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JOHNSON / 06/01/2020

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/08/1715 August 2017 CESSATION OF PAUL JOHNSON AS A PSC

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA JOHNSON

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 DIRECTOR APPOINTED MRS. ANDREA JOHNSON

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA JOHNSON

View Document

26/02/1626 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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