Foxbury (West Horsley) Ltd was registered on 29 October 1964 and has its registered office in Godalming, it's status is listed as "Active". The companies directors are listed as Miles, Daisy Belle, Kelly, Marilyn, Miles, Daisy Belle, Reddick, Clifford Howard, Reddick, Daniel, Miles, David Austin, Reddick, Betty Valerie, Reddick, Cyril Victor, Reddick, Stuart, Reddick, Stuart at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Marilyn | 29 January 2014 | - | 1 |
MILES, Daisy Belle | 09 March 2015 | - | 1 |
REDDICK, Clifford Howard | 09 March 2015 | - | 1 |
REDDICK, Daniel | 09 March 2015 | - | 1 |
MILES, David Austin | N/A | 17 March 1997 | 1 |
REDDICK, Betty Valerie | N/A | 09 December 2013 | 1 |
REDDICK, Cyril Victor | N/A | 22 May 1995 | 1 |
REDDICK, Stuart | 14 February 2013 | 26 February 2016 | 1 |
REDDICK, Stuart | 12 November 1994 | 11 May 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, Daisy Belle | 11 May 1998 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 31 March 2020 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CH03 - Change of particulars for secretary | 02 October 2018 | |
CH01 - Change of particulars for director | 02 October 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CH01 - Change of particulars for director | 03 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 18 June 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 June 2017 | |
RESOLUTIONS - N/A | 07 June 2017 | |
CS01 - N/A | 04 April 2017 | |
CH01 - Change of particulars for director | 04 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 07 February 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AR01 - Annual Return | 23 March 2016 | |
TM01 - Termination of appointment of director | 23 March 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 03 June 2015 | |
CH01 - Change of particulars for director | 03 June 2015 | |
AP01 - Appointment of director | 28 May 2015 | |
AP01 - Appointment of director | 28 May 2015 | |
AP01 - Appointment of director | 28 May 2015 | |
AD01 - Change of registered office address | 28 May 2015 | |
AR01 - Annual Return | 23 April 2014 | |
TM01 - Termination of appointment of director | 23 April 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AP01 - Appointment of director | 29 January 2014 | |
AR01 - Annual Return | 01 May 2013 | |
AP01 - Appointment of director | 06 March 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AD01 - Change of registered office address | 29 May 2012 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AR01 - Annual Return | 09 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
AA - Annual Accounts | 03 February 2011 | |
AR01 - Annual Return | 15 March 2010 | |
CH03 - Change of particulars for secretary | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 23 October 2009 | |
AR01 - Annual Return | 20 October 2009 | |
287 - Change in situation or address of Registered Office | 17 September 2009 | |
AA - Annual Accounts | 30 January 2009 | |
AA - Annual Accounts | 12 March 2008 | |
AA - Annual Accounts | 19 June 2007 | |
363s - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 05 September 2006 | |
363a - Annual Return | 24 March 2006 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 08 March 2005 | |
AA - Annual Accounts | 18 May 2004 | |
363a - Annual Return | 29 March 2004 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 24 March 2003 | |
AA - Annual Accounts | 02 June 2002 | |
363s - Annual Return | 03 May 2002 | |
287 - Change in situation or address of Registered Office | 30 April 2002 | |
AA - Annual Accounts | 22 May 2001 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 18 May 2000 | |
363s - Annual Return | 04 April 2000 | |
AA - Annual Accounts | 29 June 1999 | |
363s - Annual Return | 30 March 1999 | |
288b - Notice of resignation of directors or secretaries | 08 June 1998 | |
288a - Notice of appointment of directors or secretaries | 08 June 1998 | |
288b - Notice of resignation of directors or secretaries | 08 June 1998 | |
363s - Annual Return | 27 March 1998 | |
CERTNM - Change of name certificate | 26 February 1998 | |
AA - Annual Accounts | 10 February 1998 | |
AA - Annual Accounts | 02 September 1997 | |
288b - Notice of resignation of directors or secretaries | 18 April 1997 | |
363s - Annual Return | 09 April 1997 | |
AAMD - Amended Accounts | 15 April 1996 | |
363s - Annual Return | 26 March 1996 | |
AA - Annual Accounts | 27 February 1996 | |
363s - Annual Return | 24 March 1995 | |
AA - Annual Accounts | 22 March 1995 | |
288 - N/A | 13 December 1994 | |
AA - Annual Accounts | 23 March 1994 | |
363s - Annual Return | 17 March 1994 | |
395 - Particulars of a mortgage or charge | 25 November 1993 | |
363s - Annual Return | 15 March 1993 | |
AA - Annual Accounts | 21 January 1993 | |
363s - Annual Return | 01 April 1992 | |
AA - Annual Accounts | 19 February 1992 | |
395 - Particulars of a mortgage or charge | 09 September 1991 | |
363a - Annual Return | 10 May 1991 | |
AA - Annual Accounts | 24 April 1991 | |
363 - Annual Return | 20 June 1990 | |
AA - Annual Accounts | 24 April 1990 | |
363 - Annual Return | 20 March 1989 | |
AA - Annual Accounts | 03 March 1989 | |
AA - Annual Accounts | 09 February 1988 | |
363 - Annual Return | 09 February 1988 | |
363 - Annual Return | 14 October 1987 | |
363 - Annual Return | 13 February 1987 | |
AA - Annual Accounts | 29 January 1987 | |
AA - Annual Accounts | 24 November 1986 | |
410(Scot) - N/A | 25 November 1977 | |
397a - Particulars of an issue of secured debentures in a series | 26 July 1973 | |
NEWINC - New incorporation documents | 29 October 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 23 November 1993 | Outstanding |
N/A |
Single debenture | 05 September 1991 | Outstanding |
N/A |
Mortgage | 11 November 1977 | Outstanding |
N/A |
Single debenture | 16 July 1973 | Outstanding |
N/A |