Advanced company searchLink opens in new window

FOX INDUSTRIAL & ENGINEERING SUPPLIES LTD

Company number 10130441

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 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
25 Oct 2023 PSC07 Cessation of Melanie Violet Fox as a person with significant control on 31 March 2023
25 Oct 2023 PSC07 Cessation of Robert Glyn Fox as a person with significant control on 31 March 2023
25 Oct 2023 PSC02 Notification of Fox Holdings Lincolnshire Limited as a person with significant control on 31 March 2023
28 Sep 2023 AA Micro company accounts made up to 30 April 2023
17 Jan 2023 MR01 Registration of charge 101304410002, created on 12 January 2023
31 Oct 2022 AA Micro company accounts made up to 30 April 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
27 Jan 2022 AD01 Registered office address changed from Meadow View Meadow View 4 Thornton Road Wootton, Ulceby North Lincolnshire DN39 6SJ England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 27 January 2022
09 Nov 2021 AA Micro company accounts made up to 30 April 2021
02 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
25 Oct 2021 PSC04 Change of details for Mr Robert Glyn Fox as a person with significant control on 25 October 2021
25 Oct 2021 PSC04 Change of details for Mrs Melanie Violet Fox as a person with significant control on 25 October 2021
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
18 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
29 Jul 2020 MR01 Registration of charge 101304410001, created on 19 July 2020
18 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
28 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
07 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
12 Jul 2018 AD01 Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom to Meadow View Meadow View 4 Thornton Road Wootton, Ulceby North Lincolnshire DN39 6SJ on 12 July 2018
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
27 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
29 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 4