FOXX SPECTRUM LIMITED
Status | ACTIVE |
Company No. | 04352539 |
Category | Private Limited Company |
Incorporated | 14 Jan 2002 |
Age | 22 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FOXX SPECTRUM LIMITED is an active private limited company with number 04352539. It was incorporated 22 years, 4 months, 19 days ago, on 14 January 2002. The company address is Cholmondeley House Cholmondeley House, Chester, CH3 5AR, Cheshire.
Company Fillings
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Cessation of a person with significant control
Date: 30 Oct 2023
Action Date: 29 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-29
Psc name: Maria Lavelle
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 04 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-28
Officer name: Maria Lavelle
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 30 Apr 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Capital : 101.00 GBP
Date: 2014-04-04
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard William Lavelle
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 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: 15 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change registered office address company with date old address
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Address
Type: AD01
Old address: Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR
Change date: 2010-02-15
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: William John Lavelle
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Address
Type: AD01
Old address: C/O H&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH
Change date: 2010-01-14
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 16 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 16/01/2009 from c/o h&w richmond place 127 boughton chester cheshire CH3 5BH
Documents
Legacy
Date: 16 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 16/01/2009 from c/o m-jh&w richmond place 127 boughton chester cheshire CH3 5BH
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william lavelle / 14/01/2009
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / maria lavelle / 16/01/2009
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 11/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/03; full list of members
Documents
Legacy
Date: 08 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 08/10/02 from: 7 thingwall road irby wirral CH61 3UA
Documents
Legacy
Date: 02 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 09 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 23/01/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
Documents
Some Companies
7 GRANDISON ROAD,WORCESTER PARK,KT4 8LU
Number: | 11335271 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,NORTH FINCHLEY,N12 0DR
Number: | 07770902 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FUGGLE BUNNY BREW HOUSE LIMITED
CEDAR HOUSE,SHEFFIELD,S11 8HA
Number: | 08638295 |
Status: | ACTIVE |
Category: | Private Limited Company |
HULME & NIELD PROPERTIES LIMITED
349 BURY OLD ROAD,PRESTWICH,M25 1PY
Number: | 06703737 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUREL COTTAGE,WINSCOMBE,BS25 1QE
Number: | 05206650 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
381 HAMILTON ROAD,GLASGOW,G71 7SG
Number: | SC613476 |
Status: | ACTIVE |
Category: | Private Limited Company |