FOX CONTRACTORS LTD

222 West Strand, Preston, PR1 8UJ, England
StatusACTIVE
Company No.10003310
CategoryPrivate Limited Company
Incorporated12 Feb 2016
Age8 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

FOX CONTRACTORS LTD is an active private limited company with number 10003310. It was incorporated 8 years, 3 months, 22 days ago, on 12 February 2016. The company address is 222 West Strand, Preston, PR1 8UJ, England.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2024

Action Date: 08 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Fox

Cessation date: 2024-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2024

Action Date: 08 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Smart Group Holdings (Nw) Limited

Notification date: 2024-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-08

Officer name: Mr Carl Phillip Titherley

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-15

Psc name: Mr Daniel Fox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-05

New address: 222 West Strand Preston PR1 8UJ

Old address: Unit 1 224 West Strand Preston Lancashire PR1 8UJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company

Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Old address: 224 Strand Road Preston Lancashire PR1 8UJ England

New address: Unit 1 224 West Strand Preston Lancashire PR1 8UJ

Change date: 2022-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-20

New address: 224 Strand Road Preston Lancashire PR1 8UJ

Old address: C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

New address: C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH

Old address: C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom

Change date: 2018-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed D.fox electrical contractors LTD\certificate issued on 03/03/16

Documents

View document PDF

Incorporation company

Date: 12 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRIPACK LIMITED

9 RECTORY ROAD,SITTINGBOURNE,ME10 4UD

Number:10850858
Status:ACTIVE
Category:Private Limited Company

AVISO CONSULTANCY LTD

198 HIGH STREET,TONBRIDGE,TN9 1BE

Number:08246476
Status:ACTIVE
Category:Private Limited Company

FTM MORTGAGE SERVICES LIMITED

330 HIMLEY ROAD,DUDLEY,DY3 2PY

Number:11317950
Status:ACTIVE
Category:Private Limited Company

SWIT SWOO LIVE LIMITED

25 PICKWICK ROAD,CORSHAM,SN13 9BQ

Number:10079429
Status:ACTIVE
Category:Private Limited Company

THE DANDYS (DERRYNOOSE) LTD

5 LISTRAKELT ROAD,DERRYNOOSE,BT60 3DP

Number:NI624871
Status:ACTIVE
Category:Private Limited Company

THE OLD RECTORY GRAPPENHALL LIMITED

THE OLD RECTORY NURSING HOME CHURCH LANE,WARRINGTON,WA4 3EP

Number:07968949
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