Advanced company searchLink opens in new window

H.FOX & CO LIMITED

Company number 09470748

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)
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
16 May 2024 PSC07 Cessation of Luisa Anne Jones as a person with significant control on 16 May 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Oct 2020 AD01 Registered office address changed from C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE United Kingdom to C/O Motorpoint Arena Mary Ann Street Cardiff CF10 2EQ on 6 October 2020
18 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 TM01 Termination of appointment of Luisa Anne Jones as a director on 15 May 2016
08 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
08 Apr 2016 CH01 Director's details changed for Mr Duncan Miles Newport-Black on 29 December 2015
08 Apr 2016 CH01 Director's details changed for Miss Luisa Anne Jones on 29 December 2015
11 Jan 2016 AD01 Registered office address changed from C/O C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE United Kingdom to C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE on 11 January 2016