FOX HAIRDRESSING LTD

Suite 5, 125-129 Witton Street Suite 5, 125-129 Witton Street, Northwich, CW9 5DY, Cheshire, England
StatusACTIVE
Company No.08656691
CategoryPrivate Limited Company
Incorporated19 Aug 2013
Age10 years, 9 months
JurisdictionEngland Wales

SUMMARY

FOX HAIRDRESSING LTD is an active private limited company with number 08656691. It was incorporated 10 years, 9 months ago, on 19 August 2013. The company address is Suite 5, 125-129 Witton Street Suite 5, 125-129 Witton Street, Northwich, CW9 5DY, Cheshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: PO Box CW9 5DY Suite 5, 125-129 Witton Street Suite 5, 125-129 Witton Street Alexander Probin Northwich Cheshire

Change date: 2021-06-11

Old address: Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Thomas

Change date: 2017-10-20

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Stephen Fox

Change date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Matthew James Thomas

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Stephen Fox

Change date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2013

Action Date: 29 Aug 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James Thomas

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Stephen Fox

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 19 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APPLEWHAITE BLUE LTD

229 OXFORD ROAD,READING,RG1 7PX

Number:09750071
Status:ACTIVE
Category:Private Limited Company

CPOW LTD

NETTLEFORD HOUSE,TARPORLEY,CW6 0PE

Number:11416905
Status:ACTIVE
Category:Private Limited Company

DANCE ATTIRE LIMITED

FLAT 2 PRUDENTIAL BUILDINGS,SOUTHAMPTON,SO14 7FG

Number:11741086
Status:ACTIVE
Category:Private Limited Company

DIAMOND IT SERVICES LIMITED

ARMOURY HOUSE,COLCHESTER,CO3 3NH

Number:06592263
Status:ACTIVE
Category:Private Limited Company

HUNTER AND WOODMAN LIMITED

23 FRANCES ROAD,BASINGSTOKE,RG21 3DB

Number:10560033
Status:ACTIVE
Category:Private Limited Company

NE VEHICLES LTD

OAKMERE,DURHAM,DH1 1TW

Number:10394762
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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