Advanced company searchLink opens in new window

FOXTEN AUTOS LIMITED

Company number 02859465

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
28 Mar 2016 AP01 Appointment of Mrs Julie Eileen Ellis as a director on 16 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 Oct 2014 CH01 Director's details changed for Christopher Frederick John Ellis on 10 August 2014
20 Oct 2014 AD01 Registered office address changed from 2 Fallowfield Stanmore Middlesex HA7 3DF to 23 Church Road Ickford Aylesbury Buckinghamshire HP18 9HZ on 20 October 2014
18 Dec 2013 CERTNM Company name changed ellis stud LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
05 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013