FOXFORDS LIMITED

Paddock Wood Dinneford Street Paddock Wood Dinneford Street, Exeter, EX5 5NU, England
StatusACTIVE
Company No.04335632
CategoryPrivate Limited Company
Incorporated06 Dec 2001
Age22 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

FOXFORDS LIMITED is an active private limited company with number 04335632. It was incorporated 22 years, 5 months, 16 days ago, on 06 December 2001. The company address is Paddock Wood Dinneford Street Paddock Wood Dinneford Street, Exeter, EX5 5NU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-06

Psc name: Andre O'brien

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diane Janet Foxford

Cessation date: 2022-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Janet Foxford

Termination date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-05

Officer name: Diane Janet Foxford

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andre O'brien

Appointment date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

New address: Paddock Wood Dinneford Street Thorverton Exeter EX5 5NU

Change date: 2017-09-07

Old address: Eden House Thorverton Exeter Devon EX5 5NY

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-24

Capital : 30 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043356320002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043356320001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Janet Foxford

Change date: 2012-12-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Kenneth John Foxford

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Kenneth Foxford

Change date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Jan 2011

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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: 19 Jan 2010

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/07; no change of members

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/03/03--------- £ si 1@1=1 £ ic 7/8

Documents

View document PDF

Resolution

Date: 25 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/02; full list of members

Documents

View document PDF

Resolution

Date: 12 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 18/03/02--------- £ si 5@1=5 £ ic 2/7

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/01/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 20/12/01 from: pembroke house 7 brunswick square bristol BS2 8PE

Documents

View document PDF

Incorporation company

Date: 06 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A GOOD BUSINESS LTD

1 QUEEN ANNE MEWS,LONDON,W1G 9HG

Number:07361657
Status:ACTIVE
Category:Private Limited Company

BEACH SCHOOL EDUCATION LIMITED

72 CARTINGTON TERRACE,NEWCASTLE UPON TYNE,NE6 5SH

Number:11659260
Status:ACTIVE
Category:Private Limited Company

CHURM INVESTMENTS LIMITED

INGS HOUSE,WENTBRIDGE,WF8 3JW

Number:09745281
Status:ACTIVE
Category:Private Limited Company

ELYTE SERVICES LIMITED

WAYHEAD COTTAGES WAYHEAD,ELY,CB6 2DW

Number:04546238
Status:ACTIVE
Category:Private Limited Company

JJ PROPERTY DEVELOPMENTS LIMITED

1C AMBERSIDE,HEMEL HEMPSTEAD,HP2 4TP

Number:10890516
Status:ACTIVE
Category:Private Limited Company

PJD SOMERSET LIMITED

IN THE WOOD,WESTON-SUPER-MARE,BS23 2ES

Number:07183278
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