- Company Overview for J AND C FOSTER LIMITED (00967598)
- Filing history for J AND C FOSTER LIMITED (00967598)
- People for J AND C FOSTER LIMITED (00967598)
- More for J AND C FOSTER LIMITED (00967598)
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) |
---|---|---|---|
31 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
20 Dec 2015 | CH01 | Director's details changed for Piers Thomas Loux Rankin on 1 September 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
02 Aug 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Apr 2012 | CH03 | Secretary's details changed for Mr Charles Francis Foster on 10 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Jane Mary Elizabeth Foster on 10 April 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from East Wing Flat Arley Hall Northwich Cheshire CW9 6NB on 10 April 2012 | |
10 Apr 2012 | CH03 | Secretary's details changed for Mr Charles Francis Foster on 10 April 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
13 Jan 2012 | CH01 | Director's details changed for Piers Thomas Loux Rankin on 12 January 2012 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Hon Jane Mary Elisabeth Foster on 17 September 2010 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Hon Jane Mary Elisabeth Foster on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Cordelia Rose Foster on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Piers Thomas Loux Rankin on 28 January 2010 |