FOX & CARNEY LTD - CAMBERLEY


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-17 View Report
Accounts. Accounts type micro entity. 2023-02-28 View Report
Officers. Officer name: Mr Abas Cader. Change date: 2023-02-27. 2023-02-27 View Report
Accounts. Accounts type micro entity. 2022-05-17 View Report
Confirmation statement. Statement with updates. 2022-04-29 View Report
Officers. Termination date: 2022-04-29. Officer name: Nyarai Melody Nyakambangwe. 2022-04-29 View Report
Address. Old address: 15 Melrose Close Farnborough GU14 9US England. New address: Quatro House Lyon Way Frimley Camberley GU16 7ER. Change date: 2021-07-09. 2021-07-09 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Accounts. Accounts type micro entity. 2021-02-26 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Accounts. Accounts type micro entity. 2020-03-23 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Accounts. Accounts amended with accounts type micro entity. 2019-04-16 View Report
Accounts. Accounts type micro entity. 2019-02-22 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Address. New address: 15 Melrose Close Farnborough GU14 9US. Change date: 2018-04-26. Old address: 2a Highclere Drive Camberley GU15 1JY England. 2018-04-26 View Report
Address. Old address: C/O Abas Cader 3 Aileen Gardens 51a Park Road Camberley Surrey GU15 2SP. New address: 2a Highclere Drive Camberley GU15 1JY. Change date: 2018-03-07. 2018-03-07 View Report
Accounts. Accounts type micro entity. 2018-02-28 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2017-07-11 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Abas Cader. 2017-07-11 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Accounts. Accounts type total exemption small. 2016-02-22 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Accounts. Accounts type total exemption small. 2015-02-23 View Report
Officers. Officer name: Nyarai Melody Nyakambangwe. Termination date: 2014-11-26. 2014-12-17 View Report
Officers. Officer name: Mrs Nyarai Melody Nyakambangwe. Appointment date: 2014-08-05. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2014-05-10 View Report
Accounts. Accounts type total exemption small. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2013-05-20 View Report
Accounts. Accounts type total exemption small. 2013-02-19 View Report
Annual return. With made up date full list shareholders. 2012-05-10 View Report
Officers. Change date: 2012-03-04. Officer name: Mr Abas Cader. 2012-03-04 View Report
Officers. Officer name: Ms Nyarai Melody Nyakambangwe. Change date: 2012-03-04. 2012-03-04 View Report
Address. Old address: C/O Lodge View 36 Claremont Avenue Camberley Surrey GU15 2DR England. Change date: 2012-03-04. 2012-03-04 View Report
Accounts. Accounts type dormant. 2012-02-01 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report
Accounts. Accounts type dormant. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2010-05-12 View Report
Officers. Officer name: Ms Nyarai Melody Nyakambangwe. Change date: 2010-05-06. 2010-05-12 View Report
Officers. Change date: 2010-05-06. Officer name: Mr Abas Cader. 2010-05-12 View Report
Address. Old address: 36 Claremont Avenue Camberley Surrey GU15 2DR United Kingdom. Change date: 2010-05-12. 2010-05-12 View Report
Accounts. Accounts type dormant. 2010-01-30 View Report
Annual return. Legacy. 2009-05-13 View Report
Officers. Description: Director's change of particulars / abas cader / 11/05/2009. 2009-05-13 View Report
Officers. Description: Secretary's change of particulars / nyarai nyakambangwe / 11/05/2009. 2009-05-13 View Report
Address. Description: Registered office changed on 31/03/2009 from 47 stickle down, deepcut camberley surrey GU166GB. 2009-03-31 View Report
Incorporation. Incorporation company. 2008-05-06 View Report