Advanced company searchLink opens in new window

FOXBURY (WEST HORSLEY) LIMITED

Company number 00825112

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)
18 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
28 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
25 Mar 2024 CH01 Director's details changed for Ms Daisy Belle Miles on 1 March 2024
13 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
24 Mar 2023 CH01 Director's details changed for Ms Daisy Belle Miles on 24 March 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
22 Mar 2023 CH03 Secretary's details changed for Mrs Daisy Belle Miles on 22 March 2023
09 Mar 2023 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to C/O Parkes & Swan Limited the Officers' Mess Coldstream Road Caterham Surrey CR3 5QX on 9 March 2023
06 Apr 2022 AA Micro company accounts made up to 31 October 2021
04 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 October 2020
21 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
05 Jan 2021 CH03 Secretary's details changed for Mrs Daisy Belle Miles on 18 November 2020
05 Jan 2021 CH01 Director's details changed for Ms Daisy Belle Miles on 18 November 2020
31 Mar 2020 AA Micro company accounts made up to 31 October 2019
31 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
02 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 October 2018
02 Oct 2018 CH03 Secretary's details changed for Mrs Pauline Valerie Downes on 4 June 2018
02 Oct 2018 CH01 Director's details changed for Ms Pauline Valerie Downes on 4 June 2018
26 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
25 Apr 2018 AA Micro company accounts made up to 31 October 2017
03 Aug 2017 CH01 Director's details changed for Mr Daniel Reddick on 13 April 2017
18 Jun 2017 SH08 Change of share class name or designation
17 Jun 2017 SH10 Particulars of variation of rights attached to shares