Advanced company searchLink opens in new window

FOX BROTHERS (LANCASHIRE) LTD

Company number 07392244

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)
15 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 4
17 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
18 Dec 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
29 Nov 2012 AD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 29 November 2012
14 Aug 2012 CERTNM Company name changed plant sales uk LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
14 Aug 2012 CONNOT Change of name notice
14 Aug 2012 AP01 Appointment of Mr Alan Christopher Fox as a director
14 Aug 2012 TM01 Termination of appointment of Jonathan Williams as a director
23 Jul 2012 AD01 Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 23 July 2012
27 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
21 Nov 2011 AD01 Registered office address changed from C/O Fox Brothers Holly Road, Redmarsh Industrial Estate Thornton Lancs FY5 4HH United Kingdom on 21 November 2011
21 Nov 2011 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
16 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Oct 2010 AP03 Appointment of Jonathan Williams as a secretary
15 Oct 2010 AP01 Appointment of Jonathan Williams as a director
08 Oct 2010 AP01 Appointment of Paul Robert Fox as a director
08 Oct 2010 SH01 Statement of capital following an allotment of shares on 4 October 2010
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/24.
06 Oct 2010 TM01 Termination of appointment of Barbara Kahan as a director
30 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)