FOX MORTGAGES LTD - HULL


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-12-05 View Report
Dissolution. Dissolution application strike off company. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Accounts. Accounts type total exemption full. 2023-03-17 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Accounts. Accounts type total exemption full. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type total exemption full. 2021-06-04 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type total exemption full. 2020-03-16 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Accounts type total exemption full. 2018-03-22 View Report
Confirmation statement. Statement with updates. 2017-08-01 View Report
Persons with significant control. Psc name: Christine Ann Fox. Notification date: 2017-06-25. 2017-06-29 View Report
Persons with significant control. Notification date: 2017-06-25. Psc name: John Richard Fox. 2017-06-29 View Report
Capital. Capital allotment shares. 2017-04-03 View Report
Officers. Officer name: Mrs Christine Ann Fox. Appointment date: 2017-03-31. 2017-04-03 View Report
Accounts. Accounts type total exemption small. 2017-03-13 View Report
Address. Change date: 2016-11-08. Old address: 37 st. Bartholomews Way Saltshouse Road Hull HU8 0FD England. New address: 650 Anlaby Road Hull HU3 6UU. 2016-11-08 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Address. New address: 37 st. Bartholomews Way Saltshouse Road Hull HU8 0FD. Change date: 2015-10-01. Old address: 74 Bond Street Hull East Yorkshire HU1 3EN. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report
Accounts. Accounts type micro entity. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Accounts. Accounts type total exemption small. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Accounts. Accounts type total exemption small. 2013-03-20 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type total exemption small. 2012-03-26 View Report
Annual return. With made up date full list shareholders. 2011-08-09 View Report
Accounts. Accounts type total exemption small. 2011-03-24 View Report
Annual return. With made up date full list shareholders. 2010-08-10 View Report
Accounts. Accounts type total exemption small. 2010-02-17 View Report
Annual return. Legacy. 2009-09-28 View Report
Officers. Description: Secretary's change of particulars / christine fox / 11/07/2008. 2009-09-28 View Report
Officers. Description: Director's change of particulars / john fox / 11/07/2008. 2009-09-28 View Report
Address. Description: Registered office changed on 09/09/2009 from, 83 bond street, hull, east yorkshire, HU1 3BN. 2009-09-09 View Report
Accounts. Accounts type total exemption small. 2009-04-06 View Report
Annual return. Legacy. 2008-09-09 View Report
Officers. Description: Secretary's change of particulars / christine fox / 11/07/2008. 2008-08-28 View Report
Officers. Description: Director's change of particulars / john fox / 11/07/2008. 2008-08-28 View Report
Incorporation. Incorporation company. 2007-06-25 View Report