- Company Overview for FOXHALL ENGINEERING LIMITED (02466273)
- Filing history for FOXHALL ENGINEERING LIMITED (02466273)
- People for FOXHALL ENGINEERING LIMITED (02466273)
- Charges for FOXHALL ENGINEERING LIMITED (02466273)
- More for FOXHALL ENGINEERING LIMITED (02466273)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Feb 2023 | CH01 | Director's details changed for Miss Leanne Murphy on 9 February 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
09 Feb 2023 | AP01 | Appointment of Miss Leanne Murphy as a director on 9 February 2023 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
01 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Oct 2016 | MR04 | Satisfaction of charge 5 in full | |
15 Oct 2016 | MR04 | Satisfaction of charge 6 in full | |
11 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
12 Feb 2015 | CH02 | Director's details changed for Thames Valley Pneumatic Limited on 3 February 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |