About

Registered Number: 03556317
Date of Incorporation: 01/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 1 Main Street, Sutton Bassett, Market Harborough, Leicestershire, LE16 8HP,

 

Having been setup in 1998, E R Fox & Son Ltd has its registered office in Market Harborough in Leicestershire, it's status is listed as "Active". This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TASKER, Peter William 01 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
TASKER, Peter William 04 January 2017 - 1
BARTON, Clare Elizabeth 01 May 1998 30 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 10 May 2017
AP03 - Appointment of secretary 04 January 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 06 May 2016
AD01 - Change of registered office address 06 May 2016
AD01 - Change of registered office address 06 May 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 15 February 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 06 May 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 07 May 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 30 April 1999
RESOLUTIONS - N/A 21 August 1998
225 - Change of Accounting Reference Date 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
287 - Change in situation or address of Registered Office 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
287 - Change in situation or address of Registered Office 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.