Advanced company searchLink opens in new window

FOX BROTHERS (BACUP) LIMITED

Company number 13032406

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)
10 May 2024 AA Total exemption full accounts made up to 31 August 2023
15 Dec 2023 AP01 Appointment of Miss Kerry Louise Kirk as a director on 1 December 2023
14 Dec 2023 PSC04 Change of details for Mr Paul Fox as a person with significant control on 14 December 2023
14 Dec 2023 CH01 Director's details changed for Mr Paul Robert Fox on 1 December 2023
21 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
12 Oct 2023 MR01 Registration of charge 130324060004, created on 4 October 2023
22 Feb 2023 MR01 Registration of charge 130324060003, created on 20 February 2023
09 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
25 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
25 Nov 2022 CH01 Director's details changed for Mr Paul Robert Fox on 15 November 2022
25 Nov 2022 PSC04 Change of details for Mr Paul Fox as a person with significant control on 15 November 2022
24 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
04 May 2022 AD01 Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU England to 11 Neptune Court Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 4 May 2022
14 Dec 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 August 2021
30 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
26 Nov 2021 PSC04 Change of details for Mr Paul Fox as a person with significant control on 2 March 2021
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 SH08 Change of share class name or designation
22 Jun 2021 MR01 Registration of charge 130324060002, created on 17 June 2021
21 Jun 2021 MR01 Registration of charge 130324060001, created on 17 June 2021
01 Apr 2021 AD01 Registered office address changed from Champion Accountants Whitehills Business Park Unit 2 Olympic Ct. Boardmans Way Blackpool FY4 5GU United Kingdom to Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU on 1 April 2021
04 Mar 2021 AP01 Appointment of Mr Alan Christopher Fox as a director on 2 March 2021
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 100
03 Mar 2021 AP01 Appointment of Mr John Joseph Flood as a director on 2 March 2021