FOX CONTRACTORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-04 delete source_ip 46.32.240.45
2024-04-04 insert source_ip 62.182.19.226
2023-11-10 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 224 STRAND ROAD PRESTON LANCASHIRE ENGLAND PR1 8UJ
2023-04-07 insert address UNIT 1 224 WEST STRAND PRESTON LANCASHIRE ENGLAND PR1 8UJ
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-11-15 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-24 update statutory_documents CHANGE PERSON AS DIRECTOR
2022-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2022 FROM 224 STRAND ROAD PRESTON LANCASHIRE PR1 8UJ ENGLAND
2022-02-11 delete phone +44 01772 754194
2022-02-11 delete phone 01772 754194
2022-02-11 insert phone +44 01772 356952
2022-02-11 insert phone 01772 356952
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-06-23 delete address 5 Stanley Street Longridge Preston PR3 3NJ
2021-06-23 insert address 224 Strand Rd Preston PR1 8UJ
2021-06-23 update primary_contact 5 Stanley Street Longridge Preston PR3 3NJ => 224 Strand Rd Preston PR1 8UJ
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-02-07 delete address C/O WILLIAMSON & CROFT LLP 81 KING STREET MANCHESTER UNITED KINGDOM M2 4AH
2021-02-07 insert address 224 STRAND ROAD PRESTON LANCASHIRE ENGLAND PR1 8UJ
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-07 update registered_address
2021-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2021 FROM C/O WILLIAMSON & CROFT LLP 81 KING STREET MANCHESTER M2 4AH UNITED KINGDOM
2021-01-05 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-10-12 delete about_pages_linkeddomain instagram.com
2020-10-12 delete contact_pages_linkeddomain instagram.com
2020-10-12 delete index_pages_linkeddomain instagram.com
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-02-07 insert about_pages_linkeddomain instagram.com
2020-02-07 insert contact_pages_linkeddomain instagram.com
2020-02-07 insert index_pages_linkeddomain instagram.com
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-27 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-09-24 delete source_ip 94.136.40.85
2019-09-24 insert source_ip 46.32.240.45
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-13 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-11-07 delete address BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER UNITED KINGDOM M2 2AN
2018-11-07 insert address C/O WILLIAMSON & CROFT LLP 81 KING STREET MANCHESTER UNITED KINGDOM M2 4AH
2018-11-07 update reg_address_care_of WILLIAMSON & CROFT LLP => null
2018-11-07 update registered_address
2018-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2018 FROM C/O WILLIAMSON & CROFT LLP BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN UNITED KINGDOM
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2017-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date null => 2017-02-28
2017-05-07 update accounts_next_due_date 2017-11-12 => 2018-11-30
2017-04-26 insert sic_code 43210 - Electrical installation
2017-04-11 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-05-12 insert company_previous_name D.FOX ELECTRICAL CONTRACTORS LTD
2016-05-12 update name D.FOX ELECTRICAL CONTRACTORS LTD => FOX CONTRACTORS LTD
2016-03-03 update statutory_documents COMPANY NAME CHANGED D.FOX ELECTRICAL CONTRACTORS LTD CERTIFICATE ISSUED ON 03/03/16
2016-02-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION