Advanced company searchLink opens in new window

FOSTER NURSERIES LIMITED

Company number 01787362

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)
25 Aug 2010 AA Full accounts made up to 27 December 2009
17 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
17 Jun 2010 AD01 Registered office address changed from C/O C/O, Wyevale Garden Centres Wyevale Garden Centres 258 Bath Road Slough Berkshire SL1 4DX on 17 June 2010
13 May 2010 TM01 Termination of appointment of David Pierpoint as a director
16 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Payment of dividend £2645020.37 22/12/2009
13 Jul 2009 363a Return made up to 04/06/09; full list of members
26 May 2009 AA Full accounts made up to 28 December 2008
12 May 2009 288a Director appointed richard leon kozlowski
09 Apr 2009 288b Appointment terminated director peter brigden
02 Apr 2009 288a Director appointed david julian pierpoint
02 Apr 2009 288a Director appointed nicholas charles gilmour marshall
02 Apr 2009 288a Director appointed antonia scarlett jenkinson
25 Mar 2009 AA Full accounts made up to 30 December 2006
25 Mar 2009 AA Full accounts made up to 30 December 2007
18 Mar 2009 288b Appointment terminated director william livingston
18 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2009 395 Particulars of a mortgage or charge / charge no: 9
10 Nov 2008 288b Appointment terminated director and secretary sarah ratcliffe
19 Sep 2008 288b Appointment terminated director james hodkinson
03 Jul 2008 363a Return made up to 04/06/08; full list of members
02 Jul 2008 353 Location of register of members
10 Jun 2008 287 Registered office changed on 10/06/2008 from c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE
22 Jan 2008 288b Director resigned
06 Dec 2007 288a New director appointed
04 Jun 2007 363s Return made up to 28/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/06/07