- Company Overview for FOSTER CONTRACTING LIMITED (00116726)
- Filing history for FOSTER CONTRACTING LIMITED (00116726)
- People for FOSTER CONTRACTING LIMITED (00116726)
- Charges for FOSTER CONTRACTING LIMITED (00116726)
- More for FOSTER CONTRACTING LIMITED (00116726)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Raymond Gordon Wicks on 5 January 2012 | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
03 Nov 2010 | SH02 |
Statement of capital on 30 October 2010
|
|
08 Apr 2010 | SH08 | Change of share class name or designation | |
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Zita Mary Foster on 29 November 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Raymond Gordon Wicks on 29 November 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Thomas Julian Wilson Foster on 29 November 2009 | |
30 Dec 2009 | TM01 | Termination of appointment of Stella Foster as a director | |
30 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
20 May 2009 | 288a | Director appointed raymond gordon wicks | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Dec 2008 | 363a | Return made up to 29/11/08; full list of members |