Advanced company searchLink opens in new window

FOX EXPORT GROUP LIMITED

Company number 14338769

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)
25 Apr 2024 AA Accounts for a dormant company made up to 30 September 2023
04 Aug 2023 CH01 Director's details changed for Mrs Kerry Louise Barnett on 30 July 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2023 PSC04 Change of details for Mr Paul Robert Fox as a person with significant control on 5 June 2023
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 20
20 Jun 2023 AD01 Registered office address changed from 11 Neptune Court Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ United Kingdom to Unit 2 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 20 June 2023
15 Jun 2023 PSC01 Notification of Paul Robert Fox as a person with significant control on 26 May 2023
15 Jun 2023 PSC07 Cessation of Fox Brothers Group Limited as a person with significant control on 26 May 2023
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 10
01 Jun 2023 TM01 Termination of appointment of Alan Christopher Fox as a director on 26 May 2023
01 Jun 2023 TM01 Termination of appointment of John Joseph Flood as a director on 26 May 2023
31 May 2023 CERTNM Company name changed fox brothers (marine) LIMITED\certificate issued on 31/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
17 Nov 2022 AP01 Appointment of Mrs Kerry Louise Barnett as a director on 8 November 2022
17 Nov 2022 AP01 Appointment of Mr Alan Christopher Fox as a director on 8 November 2022
06 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-06
  • GBP 1