RED FOX DISTRIBUTORS LIMITED

Unit 7 Riverview Business Park Clay Lane Unit 7 Riverview Business Park Clay Lane, Guildford, GU4 7PL, Surrey, England
StatusACTIVE
Company No.06065123
CategoryPrivate Limited Company
Incorporated24 Jan 2007
Age17 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

RED FOX DISTRIBUTORS LIMITED is an active private limited company with number 06065123. It was incorporated 17 years, 3 months, 20 days ago, on 24 January 2007. The company address is Unit 7 Riverview Business Park Clay Lane Unit 7 Riverview Business Park Clay Lane, Guildford, GU4 7PL, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 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: 10 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-22

Old address: Mills Yard Bell Road Haslemere Surrey GU27 3DG

New address: Unit 7 Riverview Business Park Clay Lane Jacobs Well Guildford Surrey GU4 7PL

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive James Elsden

Change date: 2015-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2015

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: 12 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-23

Officer name: Mr Clive James Elsden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-23

Officer name: Mr Clive James Elsden

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Elsden

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Elsden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

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: 09 Mar 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2011

Action Date: 17 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-17

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 19 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed red fox drives LIMITED\certificate issued on 26/08/11

Documents

View document PDF

Change of name notice

Date: 26 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Address

Type: AD01

Old address: 31 Marley Combe Road Haslemere GU27 3SN

Change date: 2011-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 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: 15 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/01/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMI LTD

PARKHILL HOUSE,NEASDEN,NW2 6JH

Number:06597232
Status:ACTIVE
Category:Private Limited Company

HQ THEATRES GUILDFORD LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:07056670
Status:ACTIVE
Category:Private Limited Company

INCH COMMUNICATIONS LIMITED

1 MAPLEHURST,SURREY,KT22 9NB

Number:05415385
Status:ACTIVE
Category:Private Limited Company

NIBLEY KNOLL

BLANCHWORTH HOUSE BLANCHWORTH,DURSLEY,GL11 6BB

Number:07595655
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NIO INNOVATIVE TECHNOLOGIES LTD

MARLBOROUGH HOUSE,BELFAST,BT1 3GG

Number:NI656209
Status:ACTIVE
Category:Private Limited Company

OLD CHAPEL HOUSE 1 LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:11578926
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