FOX BOILER CARE LTD

38 Wapples Drive 38 Wapples Drive, Leicester, LE9 6AF, England
StatusACTIVE
Company No.10854840
CategoryPrivate Limited Company
Incorporated07 Jul 2017
Age6 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

FOX BOILER CARE LTD is an active private limited company with number 10854840. It was incorporated 6 years, 10 months, 25 days ago, on 07 July 2017. The company address is 38 Wapples Drive 38 Wapples Drive, Leicester, LE9 6AF, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 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 total exemption full

Date: 02 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 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 total exemption full

Date: 10 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2022

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Wilson

Change date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2022

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-05

Psc name: Mr Matthew Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2022

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Megan Bradley

Notification date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Wilson

Change date: 2022-07-13

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Wilson

Change date: 2022-07-13

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-13

Officer name: Mr Matthew Wilson

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-13

Psc name: Mr Matthew Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Old address: 2 Durnford Road Wigston LE18 2RG United Kingdom

New address: 38 Wapples Drive Broughton Astley Leicester LE9 6AF

Change date: 2022-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 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 total exemption full

Date: 12 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-04

Officer name: Matthew Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Wilson

Appointment date: 2017-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Change date: 2017-09-25

New address: 2 Durnford Road Wigston LE18 2RG

Documents

View document PDF

Incorporation company

Date: 07 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABM ELECTRICAL CONTRACTING LIMITED

48 MAGNOLIA DENE,HIGH WYCOMBE,HP15 7QE

Number:04406031
Status:ACTIVE
Category:Private Limited Company

AMBER ENERGY STORAGE TWO LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:11077907
Status:ACTIVE
Category:Private Limited Company

HEBE DISTRIBUTION LTD.

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:11320105
Status:ACTIVE
Category:Private Limited Company

HELLO SAILOR LIMITED

COURTVIEW ACCOUNTING LTD 8 CHENEVARE MEWS,STOURBRIDGE,DY7 6HB

Number:11863950
Status:ACTIVE
Category:Private Limited Company

JAQUAR UK LIMITED

BETCHWORTH HOUSE,REDHILL,RH1 1DL

Number:07980528
Status:ACTIVE
Category:Private Limited Company

MEET, EAT, DRINK AND LEARN LIMITED

REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG

Number:10125397
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