Advanced company searchLink opens in new window

FOXGLOVE VALE LTD

Company number 06485391

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)
12 Mar 2024 AA Accounts for a dormant company made up to 31 January 2024
01 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
02 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
01 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
04 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
05 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
06 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
02 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
04 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
06 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
06 Feb 2014 CH04 Secretary's details changed for Duport Secretary Limited on 7 December 2012
06 Feb 2014 CH02 Director's details changed for Duport Director Limited on 7 December 2012
21 Nov 2013 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013