Advanced company searchLink opens in new window

FOX PLATING LIMITED

Company number 00903222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with no updates
06 Aug 2024 AA Total exemption full accounts made up to 30 April 2024
08 Jul 2024 CH01 Director's details changed for Mr Stephen Joseph Fox on 8 July 2024
08 Jul 2024 PSC04 Change of details for Mr Stephen Joseph Fox as a person with significant control on 8 July 2024
29 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
28 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
24 Feb 2023 PSC04 Change of details for Mr Stephen Joseph Fox as a person with significant control on 14 June 2021
23 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 17 January 2022
21 Feb 2023 PSC04 Change of details for Mr Stephen Joseph Fox as a person with significant control on 21 February 2023
21 Feb 2023 CH01 Director's details changed for Mr Stephen Joseph Fox on 21 February 2023
22 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 Jan 2022 PSC04 Change of details for Mr Stephen Joseph Fox as a person with significant control on 14 June 2021
17 Jan 2022 PSC07 Cessation of Carol Briley as a person with significant control on 14 June 2021
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2023.
18 Jun 2021 CH01 Director's details changed for Mr Stephen Joseph Fox on 18 June 2021
18 Jun 2021 PSC04 Change of details for Ms Carol Briley as a person with significant control on 18 June 2021
18 Jun 2021 PSC04 Change of details for Mr Stephen Joseph Fox as a person with significant control on 18 June 2021
18 Jun 2021 TM01 Termination of appointment of Carol Briley as a director on 18 June 2021
18 Jun 2021 AD01 Registered office address changed from Highfield House Whitehorse Road Holly Hill, Meopham Gravesend Kent DA13 0UF England to A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 18 June 2021
18 Jun 2021 TM02 Termination of appointment of Carol Briley as a secretary on 18 June 2021
18 May 2021 CS01 Confirmation statement made on 12 April 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates