- Company Overview for FOAM ENGINEERS LIMITED (00864353)
- Filing history for FOAM ENGINEERS LIMITED (00864353)
- People for FOAM ENGINEERS LIMITED (00864353)
- Charges for FOAM ENGINEERS LIMITED (00864353)
- More for FOAM ENGINEERS LIMITED (00864353)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |