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)
05 Jun 2024 AA Full accounts made up to 31 August 2023
19 Feb 2024 AP01 Appointment of Mr Ian David Robinson as a director on 14 February 2024
25 Jan 2024 RP04AP01 Second filing for the appointment of Mr Lee John Hardy as a director
14 Dec 2023 AP01 Appointment of Mr Stuart Sweet as a director on 1 December 2023
14 Dec 2023 TM01 Termination of appointment of George Barron Leeming as a director on 1 December 2023
14 Dec 2023 TM01 Termination of appointment of Kerry Louise Kirk as a director on 1 December 2023
14 Dec 2023 TM01 Termination of appointment of Alan Christopher Fox as a director on 1 December 2023
14 Dec 2023 TM01 Termination of appointment of John Joseph Flood as a director on 1 December 2023
28 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with updates
15 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
27 Oct 2023 SH06 Cancellation of shares. Statement of capital on 28 September 2023
  • GBP 500,004
27 Oct 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
27 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Oct 2023 MA Memorandum and Articles of Association
10 Oct 2023 MR01 Registration of charge 073922440010, created on 9 October 2023
04 Aug 2023 CH01 Director's details changed for Mrs Kerry Louise Barnett on 30 July 2023
14 Apr 2023 AA Full accounts made up to 31 August 2022
29 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
22 Jul 2022 AP01 Appointment of Mr Darren Colderley as a director on 21 July 2022
22 Jul 2022 AP01 Appointment of Mr Ian Thomas Coulton as a director on 21 July 2022
04 May 2022 AD01 Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU to 11 Neptune Court Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 4 May 2022
21 Apr 2022 CH01 Director's details changed for Ms Kerry Louise Barnett on 21 April 2022
02 Mar 2022 AP01 Appointment of Mr Lee John Hardy as a director on 1 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2024
28 Feb 2022 AA Full accounts made up to 31 August 2021
07 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates