Advanced company searchLink opens in new window

FOAM ENGINEERS LIMITED

Company number 00864353

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)
07 Dec 2016 TM01 Termination of appointment of Michael Antony Clare as a director on 1 December 2016
18 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
30 Mar 2016 AD03 Register(s) moved to registered inspection location The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN
18 Jan 2016 AD02 Register inspection address has been changed to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN
27 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
30 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,000
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Nov 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10/04/2013 as it was not properly delivered
19 Sep 2013 TM02 Termination of appointment of Alan Short as a secretary
19 Sep 2013 TM01 Termination of appointment of Barry George as a director
10 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/11/2013
10 Apr 2013 AP01 Appointment of Mr Michael Antony Clare as a director
10 Apr 2013 AP03 Appointment of Mrs Heather Mumford as a secretary
25 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
19 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
16 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
07 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Mr Barry Robert George on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Mr James Vincent Wiles on 7 April 2010