Advanced company searchLink opens in new window

FOXTON MOTORS LTD

Company number 05816015

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)
04 Aug 2014 AP01 Appointment of Mr Paul John Jackson as a director on 4 August 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
25 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-25
  • GBP .99
11 Feb 2014 TM01 Termination of appointment of Pamela Mullins as a director
26 Jul 2013 AA Total exemption small company accounts made up to 30 October 2012
17 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
14 May 2013 AA01 Current accounting period shortened from 30 October 2013 to 31 August 2013
22 Jul 2012 AA Total exemption small company accounts made up to 30 October 2011
04 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Jun 2011 AP01 Appointment of Mrs Pamela Jayne Mullins as a director
16 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Mr Christopher Raymond Hardwick on 15 July 2010
26 Jul 2010 AD01 Registered office address changed from 1 Rose Dale North Kilworth Lutterworth Leics LE17 6HT on 26 July 2010
20 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Mr Christopher Raymond Hardwick on 15 May 2010
11 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
15 Jul 2009 MEM/ARTS Memorandum and Articles of Association
10 Jul 2009 CERTNM Company name changed carlton premier sales LTD\certificate issued on 13/07/09
09 Jul 2009 363a Return made up to 15/05/09; full list of members
09 Jul 2009 288c Director's change of particulars / christopher hardwick / 09/07/2009
17 Jun 2009 288b Appointment terminated secretary @ukplc client secretary LTD
12 May 2009 287 Registered office changed on 12/05/2009 from chapel cottage 2 31 high street kibworth leicestershire LE8 0HS
15 May 2008 363a Return made up to 15/05/08; full list of members