About

Registered Number: 04757536
Date of Incorporation: 08/05/2003 (21 years ago)
Company Status: Active
Registered Address: 1353, 607 Huddersfield Road, Wyke, Bradford, West Yorkshire, BD12 8HJ

 

Fox Developments (Yorks.) Ltd was founded on 08 May 2003 and has its registered office in Bradford, West Yorkshire, it has a status of "Active". There are 2 directors listed as Fox, Ellen, Fox, Martin for the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Martin 08 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FOX, Ellen 08 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 29 June 2020
DISS40 - Notice of striking-off action discontinued 07 December 2019
AA - Annual Accounts 05 December 2019
DISS16(SOAS) - N/A 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 17 May 2017
MR04 - N/A 05 December 2016
MR04 - N/A 05 December 2016
MR04 - N/A 05 December 2016
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 26 June 2015
AA01 - Change of accounting reference date 26 June 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 June 2014
AA01 - Change of accounting reference date 21 May 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 29 July 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 24 May 2011
AD01 - Change of registered office address 17 May 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AA - Annual Accounts 07 July 2009
363s - Annual Return 10 November 2008
AA - Annual Accounts 01 July 2008
287 - Change in situation or address of Registered Office 30 June 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 29 May 2007
395 - Particulars of a mortgage or charge 17 October 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 18 June 2005
363s - Annual Return 14 May 2004
395 - Particulars of a mortgage or charge 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
395 - Particulars of a mortgage or charge 14 January 2004
288a - Notice of appointment of directors or secretaries 16 May 2003
225 - Change of Accounting Reference Date 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 10 October 2006 Fully Satisfied

N/A

Legal charge 23 January 2004 Fully Satisfied

N/A

Debenture 12 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.