FOX ASSOCIATES (BUILDING SURVEYORS AND PROJECT MANAGERS) LTD
Status | ACTIVE |
Company No. | 07348778 |
Category | Private Limited Company |
Incorporated | 17 Aug 2010 |
Age | 13 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
FOX ASSOCIATES (BUILDING SURVEYORS AND PROJECT MANAGERS) LTD is an active private limited company with number 07348778. It was incorporated 13 years, 9 months, 16 days ago, on 17 August 2010. The company address is 7 The Close, Norwich, NR1 4DJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christine Fox
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine Fox
Change date: 2017-05-08
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-08
Officer name: Carl Simon Fox
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
New address: 7 the Close Norwich NR1 4DJ
Change date: 2017-05-08
Old address: 2 Whitehall Cottage Caudle Springs Carbrooke Thetford Norfolk IP25 6SQ
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 07 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
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
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-30
Officer name: Christine Halliwell
Documents
Accounts with accounts type total exemption small
Date: 23 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: 06 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 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: 07 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Certificate change of name company
Date: 06 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fox builders (east anglia) LTD\certificate issued on 06/03/12
Documents
Change of name notice
Date: 06 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 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: 08 Sep 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Change account reference date company current shortened
Date: 18 Jan 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-08-31
Documents
Some Companies
3RD FLOOR, ROXBURGHE HOUSE,LONDON,W1B 2HA
Number: | OC369297 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
25 CASTLE ROAD CAMBERLEY LIMITED
HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH
Number: | 09154282 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOORGATE,LONDON,EC2R 6AY
Number: | OC344782 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
13 HUBERT ROAD,WINCHESTER,SO23 9RG
Number: | 07209874 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENMORE COURT MANAGEMENT LIMITED
FLAT 2, GLENMORE COURT,PORTISHEAD,BS20 6JZ
Number: | 01766983 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAND SECURITIES LAKESIDE LIMITED
100 VICTORIA STREET,LONDON,SW1E 5JL
Number: | 04299277 |
Status: | ACTIVE |
Category: | Private Limited Company |