FOX DAVIDSON LTD - BRISTOL


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-06 View Report
Address. New address: 13 Orchard Street Bristol BS1 5EH. Change date: 2023-07-06. Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom. 2023-07-06 View Report
Persons with significant control. Psc name: Miss Sarah Jane Fox-Clinch. Change date: 2023-05-12. 2023-05-23 View Report
Officers. Change date: 2023-05-12. Officer name: Miss Sarah Jane Fox-Clinch. 2023-05-23 View Report
Address. Change date: 2023-05-23. New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY. Old address: 47 Oakleigh Close Backwell Bristol BS48 3JX United Kingdom. 2023-05-23 View Report
Address. Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom. New address: 47 Oakleigh Close Backwell Bristol BS48 3JX. Change date: 2023-04-17. 2023-04-17 View Report
Confirmation statement. Statement with updates. 2023-03-16 View Report
Accounts. Accounts type total exemption full. 2023-01-09 View Report
Confirmation statement. Statement with updates. 2022-03-07 View Report
Accounts. Accounts type total exemption full. 2021-11-08 View Report
Persons with significant control. Change date: 2021-06-04. Psc name: Miss Sarah Jane Fox-Clinch. 2021-06-04 View Report
Officers. Officer name: Miss Sarah Jane Fox-Clinch. Change date: 2021-06-04. 2021-06-04 View Report
Persons with significant control. Change date: 2021-06-04. Psc name: Miss Sarah Jane Fox-Clinch. 2021-06-04 View Report
Officers. Officer name: Miss Sarah Jane Fox-Clinch. Change date: 2021-06-04. 2021-06-04 View Report
Confirmation statement. Statement with updates. 2021-03-12 View Report
Officers. Change person director company. 2021-02-12 View Report
Persons with significant control. Change date: 2020-10-30. Psc name: Miss Sarah Jane Fox-Clinch. 2021-02-12 View Report
Accounts. Accounts type total exemption full. 2021-01-18 View Report
Persons with significant control. Psc name: Mrs Sarah Heimann. Change date: 2020-12-02. 2020-12-02 View Report
Officers. Change date: 2020-12-02. Officer name: Mrs Sarah Jane Heimann. 2020-12-02 View Report
Confirmation statement. Statement with updates. 2020-03-05 View Report
Accounts. Accounts type total exemption full. 2019-12-06 View Report
Persons with significant control. Change date: 2019-09-25. Psc name: Mrs Sarah Heimann. 2019-09-26 View Report
Officers. Officer name: Mrs Sarah Jane Heimann. Change date: 2019-09-25. 2019-09-26 View Report
Officers. Change date: 2019-09-25. Officer name: Mrs Sarah Jane Heimann. 2019-09-26 View Report
Persons with significant control. Psc name: Mrs Sarah Jane Fox-Clinch. Change date: 2019-09-05. 2019-09-26 View Report
Officers. Change date: 2019-09-05. Officer name: Mrs Sarah Jane Fox-Clinch. 2019-09-26 View Report
Persons with significant control. Change to a person with significant control without name date. 2019-09-26 View Report
Persons with significant control. Change date: 2019-09-25. Psc name: Mr Wesley Paul Davidson. 2019-09-25 View Report
Officers. Change date: 2019-09-25. Officer name: Mr Wesley Paul Davidson. 2019-09-25 View Report
Address. New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY. Old address: Orchard Street Business Centre 14 Orchard Street Bristol City of Bristol BS1 5EH England. Change date: 2019-09-03. 2019-09-03 View Report
Persons with significant control. Change date: 2019-09-02. Psc name: Mr Wesley Paul Davidson. 2019-09-02 View Report
Officers. Change date: 2019-09-02. Officer name: Mr Wesley Paul Davidson. 2019-09-02 View Report
Officers. Change date: 2019-09-02. Officer name: Mrs Sarah Jane Fox-Clinch. 2019-09-02 View Report
Persons with significant control. Change date: 2019-09-02. Psc name: Mrs Sarah Jane Fox-Clinch. 2019-09-02 View Report
Address. New address: Orchard Street Business Centre 14 Orchard Street Bristol City of Bristol BS1 5EH. Old address: Merchants House Wapping Road Bristol BS1 4RW. Change date: 2019-09-02. 2019-09-02 View Report
Confirmation statement. Statement with no updates. 2019-04-10 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2018-04-04 View Report
Officers. Change date: 2018-03-13. Officer name: Wesley Paul Davidson. 2018-03-13 View Report
Accounts. Accounts type total exemption full. 2017-10-11 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Accounts. Accounts type total exemption small. 2016-11-18 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Officers. Change date: 2016-03-05. Officer name: Ms Sarah Jane Fox-Clinch. 2016-04-07 View Report
Accounts. Accounts type total exemption small. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2015-03-10 View Report
Address. Old address: City Point Temple Gate Bristol BS1 6PL. New address: Merchants House Wapping Road Bristol BS1 4RW. Change date: 2014-10-07. 2014-10-07 View Report
Accounts. Change account reference date company current shortened. 2014-06-16 View Report
Accounts. Accounts type total exemption small. 2014-06-05 View Report