- Company Overview for FOX BROTHERS (LANCASHIRE) LTD (07392244)
- Filing history for FOX BROTHERS (LANCASHIRE) LTD (07392244)
- People for FOX BROTHERS (LANCASHIRE) LTD (07392244)
- Charges for FOX BROTHERS (LANCASHIRE) LTD (07392244)
- More for FOX BROTHERS (LANCASHIRE) LTD (07392244)
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
|
|
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
|
|
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
|
|
06 Oct 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
30 Sep 2010 | NEWINC |
Incorporation
|