- Company Overview for FOX AND DRIVER (LEEDS) LIMITED (01084383)
- Filing history for FOX AND DRIVER (LEEDS) LIMITED (01084383)
- People for FOX AND DRIVER (LEEDS) LIMITED (01084383)
- Charges for FOX AND DRIVER (LEEDS) LIMITED (01084383)
- More for FOX AND DRIVER (LEEDS) LIMITED (01084383)
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) |
---|---|---|---|
30 Oct 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
02 Sep 2013 | AD01 | Registered office address changed from 79 Park Mansions 141-149 Knightsbridge London SW1X 7QU on 2 September 2013 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Dec 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
31 Dec 2009 | CH01 | Director's details changed for Rene Luke Brown on 31 December 2009 | |
31 Dec 2009 | TM01 | Termination of appointment of Emile Brown as a director | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from 79 park mansions 141-149 knightsbridge london SW1X 7QU | |
02 Jan 2009 | 288c | Director's change of particulars / rene brown / 08/12/2008 | |
02 Jan 2009 | 288c | Director and secretary's change of particulars / emile brown / 08/12/2008 | |
02 Jan 2009 | 287 | Registered office changed on 02/01/2009 from 16 bond street wakefield west yorkshire WF1 2QP | |
24 Nov 2008 | 363a | Return made up to 30/10/08; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
09 Nov 2007 | 363a | Return made up to 30/10/07; full list of members | |
27 Nov 2006 | 363a | Return made up to 30/10/06; full list of members | |
16 Jan 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |