THE FOX BUSINESSES LIMITED
Status | ACTIVE |
Company No. | 03687732 |
Category | Private Limited Company |
Incorporated | 23 Dec 1998 |
Age | 25 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE FOX BUSINESSES LIMITED is an active private limited company with number 03687732. It was incorporated 25 years, 5 months, 20 days ago, on 23 December 1998. The company address is Hagnew Hall Church Lane Hagnew Hall Church Lane, Spilsby, PE23 4LP, Lincolnshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Change to a person with significant control
Date: 20 Jun 2023
Action Date: 23 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-23
Psc name: Mr Victor Fox
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change sail address company with old address new address
Date: 26 Apr 2023
Category: Address
Type: AD02
New address: Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
Old address: 15 Chequergate Louth Lincolnshire LN11 0LJ England
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 28 May 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Move registers to sail company with new address
Date: 06 May 2019
Category: Address
Type: AD03
New address: 15 Chequergate Louth Lincolnshire LN11 0LJ
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Change sail address company with new address
Date: 11 May 2017
Category: Address
Type: AD02
New address: 15 Chequergate Louth Lincolnshire LN11 0LJ
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-26
New address: Hagnew Hall Church Lane Hagworthingham Spilsby Lincolnshire PE23 4LP
Old address: 2-3 Grand Parade Skegness Lincolnshire PE25 3UN
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company previous extended
Date: 15 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-05-31
Documents
Legacy
Date: 31 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Fox
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Termination secretary company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beryl Russell
Documents
Accounts with accounts type dormant
Date: 25 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change registered office address company with date old address
Date: 22 Feb 2010
Action Date: 22 Feb 2010
Category: Address
Type: AD01
Old address: 34 Lumley Road Skegness Lincolnshire PE25 3NG
Change date: 2010-02-22
Documents
Appoint person director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Fox
Documents
Accounts with accounts type dormant
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 12 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/00; full list of members
Documents
Resolution
Date: 12 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 May 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/99; full list of members
Documents
Legacy
Date: 06 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 31/03/00
Documents
Legacy
Date: 24 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 04/01/99--------- £ si 101@1=101 £ ic 2/103
Documents
Legacy
Date: 24 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6 EWESLEY ROAD,SUNDERLAND,SR4 7RJ
Number: | 11635081 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 DICKENS AVE,UXBRIDGE,UB8 3DN
Number: | 11784756 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10, EVEREST GURKHA,CHELMSFORD,CM1 1SN
Number: | 10605483 |
Status: | ACTIVE |
Category: | Private Limited Company |
K.W. ELECTRICAL (STROUD) LIMITED
SMITH HOUSE,STROUD GLOS,GL6 0AG
Number: | 05291966 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 KIMBERLEY ROAD,LONDON,N17 9BD
Number: | 04850504 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALLS MANOR,CUCKFIELD,RH17 5EL
Number: | 01974822 |
Status: | ACTIVE |
Category: | Private Limited Company |