FOX ALUMINIUM LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-23 View Report
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Accounts. Accounts type dormant. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type dormant. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type dormant. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-06-12 View Report
Accounts. Accounts type dormant. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-06-12 View Report
Address. Old address: Agden Dam House Windy Bank Low Bradfield Sheffield S6 6LB. New address: Loxley Manor Loxley Road Loxley Sheffield S6 6RW. Change date: 2018-12-14. 2018-12-14 View Report
Accounts. Accounts type dormant. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-06-13 View Report
Accounts. Accounts type dormant. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type dormant. 2016-12-15 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Accounts. Accounts type dormant. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-06-25 View Report
Accounts. Accounts type dormant. 2015-03-12 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Accounts. Accounts type dormant. 2014-03-06 View Report
Annual return. With made up date full list shareholders. 2013-06-28 View Report
Accounts. Accounts type dormant. 2013-04-19 View Report
Annual return. With made up date full list shareholders. 2012-06-27 View Report
Accounts. Accounts type dormant. 2012-05-25 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Address. Old address: 29 Mansfield Road Clowne Derbyshire S43 4DJ. Change date: 2011-06-06. 2011-06-06 View Report
Accounts. Accounts type dormant. 2011-06-06 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Officers. Change date: 2010-05-31. Officer name: Robert David Patrick Lowe. 2010-07-01 View Report
Accounts. Accounts type dormant. 2010-05-24 View Report
Accounts. Accounts type dormant. 2009-07-31 View Report
Annual return. Legacy. 2009-06-24 View Report
Accounts. Accounts type dormant. 2008-07-18 View Report
Annual return. Legacy. 2008-06-26 View Report
Accounts. Accounts type dormant. 2007-07-16 View Report
Annual return. Legacy. 2007-06-27 View Report
Accounts. Accounts type dormant. 2006-09-07 View Report
Annual return. Legacy. 2006-07-03 View Report
Annual return. Legacy. 2005-06-15 View Report
Accounts. Accounts type dormant. 2005-03-01 View Report
Annual return. Legacy. 2004-07-01 View Report
Accounts. Accounts type dormant. 2004-06-30 View Report
Annual return. Legacy. 2003-07-25 View Report
Accounts. Accounts type dormant. 2003-04-04 View Report
Annual return. Legacy. 2002-07-02 View Report
Accounts. Legacy. 2002-06-24 View Report
Change of name. Description: Company name changed imco (242001) LIMITED\certificate issued on 01/10/01. 2001-10-01 View Report
Address. Description: Registered office changed on 28/09/01 from: st peters house hartshead sheffield south yorkshire S1 2EL. 2001-09-28 View Report