Advanced company searchLink opens in new window

FOSTER CONTRACTING LIMITED

Company number 00116726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 8,000
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
  • GBP 8,000
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
  • GBP 8,000
08 Apr 2010 SH08 Change of share class name or designation
08 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Shares redesignated 30/03/2010
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
  • RES12 ‐ Resolution of varying share rights or name
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