Established in 1996, Fox Brothers & Co Ltd have registered office in the United Kingdom, it has a status of "Active". This company has 4 directors listed in the Companies House registry. We do not know the number of employees at Fox Brothers & Co Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHOLEY, Deborah Frances | 01 April 2018 | - | 1 |
SALTER, Timothy Neil | 10 June 2009 | 31 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEREDITH, Lucy | 23 July 1997 | 13 May 2003 | 1 |
PARRY JONES, Donald | 30 January 2004 | 30 March 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
MR01 - N/A | 27 December 2019 | |
CS01 - N/A | 06 November 2019 | |
TM01 - Termination of appointment of director | 08 August 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 19 November 2018 | |
AA - Annual Accounts | 08 May 2018 | |
AP01 - Appointment of director | 16 April 2018 | |
CS01 - N/A | 16 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 15 November 2016 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 09 December 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 18 November 2014 | |
AA - Annual Accounts | 08 September 2014 | |
AA01 - Change of accounting reference date | 15 November 2013 | |
AR01 - Annual Return | 14 November 2013 | |
AA - Annual Accounts | 13 November 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 29 October 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 25 November 2011 | |
AR01 - Annual Return | 01 February 2011 | |
CH01 - Change of particulars for director | 01 February 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AP01 - Appointment of director | 17 May 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
TM01 - Termination of appointment of director | 16 December 2009 | |
288b - Notice of resignation of directors or secretaries | 18 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2009 | |
RESOLUTIONS - N/A | 03 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 July 2009 | |
123 - Notice of increase in nominal capital | 03 July 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
RESOLUTIONS - N/A | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 24 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2009 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
363a - Annual Return | 08 December 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 01 December 2006 | |
AA - Annual Accounts | 24 August 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
CERTNM - Change of name certificate | 27 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2006 | |
363s - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 03 October 2005 | |
AA - Annual Accounts | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 17 June 2005 | |
288a - Notice of appointment of directors or secretaries | 03 June 2005 | |
288b - Notice of resignation of directors or secretaries | 18 April 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 19 April 2004 | |
288a - Notice of appointment of directors or secretaries | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 07 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2001 | |
RESOLUTIONS - N/A | 04 October 2001 | |
RESOLUTIONS - N/A | 04 October 2001 | |
123 - Notice of increase in nominal capital | 04 October 2001 | |
RESOLUTIONS - N/A | 06 December 2000 | |
AA - Annual Accounts | 06 December 2000 | |
363s - Annual Return | 21 November 2000 | |
395 - Particulars of a mortgage or charge | 27 May 2000 | |
395 - Particulars of a mortgage or charge | 25 May 2000 | |
RESOLUTIONS - N/A | 23 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2000 | |
123 - Notice of increase in nominal capital | 23 May 2000 | |
363s - Annual Return | 29 November 1999 | |
AA - Annual Accounts | 23 November 1999 | |
AA - Annual Accounts | 06 January 1999 | |
RESOLUTIONS - N/A | 22 December 1998 | |
363s - Annual Return | 03 December 1998 | |
287 - Change in situation or address of Registered Office | 27 November 1997 | |
363s - Annual Return | 27 November 1997 | |
225 - Change of Accounting Reference Date | 05 September 1997 | |
288b - Notice of resignation of directors or secretaries | 27 July 1997 | |
288b - Notice of resignation of directors or secretaries | 27 July 1997 | |
288a - Notice of appointment of directors or secretaries | 27 July 1997 | |
288a - Notice of appointment of directors or secretaries | 27 July 1997 | |
CERTNM - Change of name certificate | 04 July 1997 | |
NEWINC - New incorporation documents | 06 November 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 December 2019 | Outstanding |
N/A |
Debenture | 10 June 2009 | Outstanding |
N/A |
Debenture | 04 August 2006 | Fully Satisfied |
N/A |
Debenture | 13 June 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 May 2000 | Fully Satisfied |
N/A |
Debenture | 22 May 2000 | Fully Satisfied |
N/A |