- Company Overview for FOX PLATING LIMITED (00903222)
- Filing history for FOX PLATING LIMITED (00903222)
- People for FOX PLATING LIMITED (00903222)
- Charges for FOX PLATING LIMITED (00903222)
- More for FOX PLATING LIMITED (00903222)
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
|
|
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 |