About

Registered Number: 04190470
Date of Incorporation: 29/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Cole Green Farm, Brent Pelham, Buntingford, Hertfordshire, SG9 0AS

 

Fox Forages Ltd was established in 2001, it's status at Companies House is "Active". There are no directors listed for this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 06 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 April 2015
TM02 - Termination of appointment of secretary 10 April 2015
AD01 - Change of registered office address 10 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 27 May 2011
CH03 - Change of particulars for secretary 27 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 July 2008
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 05 March 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 24 February 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 06 September 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
363s - Annual Return 12 April 2002
395 - Particulars of a mortgage or charge 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
225 - Change of Accounting Reference Date 02 July 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.