FOX BOILER CARE LTD
Status | ACTIVE |
Company No. | 10854840 |
Category | Private Limited Company |
Incorporated | 07 Jul 2017 |
Age | 6 years, 10 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
19 WARREN PARK WAY,LEICESTER,LE19 4SA
Number: | 11320105 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTVIEW ACCOUNTING LTD 8 CHENEVARE MEWS,STOURBRIDGE,DY7 6HB
Number: | 11863950 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |