- Company Overview for FOAM COMPANY LIMITED(THE) (02067653)
- Filing history for FOAM COMPANY LIMITED(THE) (02067653)
- People for FOAM COMPANY LIMITED(THE) (02067653)
- Charges for FOAM COMPANY LIMITED(THE) (02067653)
- Insolvency for FOAM COMPANY LIMITED(THE) (02067653)
- More for FOAM COMPANY LIMITED(THE) (02067653)
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) |
---|---|---|---|
20 Aug 2018 | MR01 | Registration of charge 020676530003, created on 13 August 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
25 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Mar 2017 | AP01 | Appointment of Mr Lee Stuart Males as a director on 1 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2016 | AP03 | Appointment of Mrs Daphne Rowark Nash as a secretary on 12 August 2015 | |
12 Aug 2015 | TM02 | Termination of appointment of Steven John Pugh as a secretary on 12 August 2015 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | CH01 | Director's details changed for Mr Michael Geoffrey Nash on 22 December 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from Broadway Didcot Oxfordshire OX11 8ES on 23 June 2014 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
13 Feb 2014 | AP01 | Appointment of Mr Ian George Perry as a director | |
13 Feb 2014 | AP03 | Appointment of Mr Steven John Pugh as a secretary | |
13 Feb 2014 | TM02 | Termination of appointment of Christopher Nash as a secretary | |
18 Dec 2013 | SH08 | Change of share class name or designation | |
18 Dec 2013 | SH10 | Particulars of variation of rights attached to shares | |
18 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |