THE FOX BUSINESSES LIMITED

Hagnew Hall Church Lane Hagnew Hall Church Lane, Spilsby, PE23 4LP, Lincolnshire
StatusACTIVE
Company No.03687732
CategoryPrivate Limited Company
Incorporated23 Dec 1998
Age25 years, 5 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 11 May 2017

Category: Address

Type: AD02

New address: 15 Chequergate Louth Lincolnshire LN11 0LJ

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Fox

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beryl Russell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Fox

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/00; full list of members

Documents

View document PDF

Resolution

Date: 12 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 31/03/00

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 04/01/99--------- £ si 101@1=101 £ ic 2/103

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEORGE TALBOT ENGINEERING LTD

6 EWESLEY ROAD,SUNDERLAND,SR4 7RJ

Number:11635081
Status:ACTIVE
Category:Private Limited Company

GRACE FILMS + LIMITED

86 DICKENS AVE,UXBRIDGE,UB8 3DN

Number:11784756
Status:ACTIVE
Category:Private Limited Company

HIMALAYA GURKHA LTD

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

MOUSE MUSIC LIMITED

24 KIMBERLEY ROAD,LONDON,N17 9BD

Number:04850504
Status:ACTIVE
Category:Private Limited Company

STEPHEN COCKBURN LIMITED

MARSHALLS MANOR,CUCKFIELD,RH17 5EL

Number:01974822
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source