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)
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 Aug 2017 PSC04 Change of details for Ms Carol Briley as a person with significant control on 24 July 2017
24 Jul 2017 PSC01 Notification of Stephen Joseph Fox as a person with significant control on 17 July 2017
24 Jul 2017 PSC04 Change of details for Ms Carol Briley as a person with significant control on 17 July 2017
19 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
27 Feb 2016 CERTNM Company name changed new phoenix engineering LIMITED\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-15
27 Feb 2016 CONNOT Change of name notice
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Feb 2016 AD01 Registered office address changed from Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW to Highfield House Whitehorse Road Holly Hill, Meopham Gravesend Kent DA13 0UF on 9 February 2016
14 May 2015 AAMD Amended total exemption small company accounts made up to 30 April 2014
20 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
20 Apr 2015 AD01 Registered office address changed from Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW England to Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW on 20 April 2015
20 Apr 2015 AD01 Registered office address changed from Unit 3 Maybrey Building Worsley Bridge Road Sydenham London SE26 5AZ to Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW on 20 April 2015
09 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Jun 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
22 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders