Advanced company searchLink opens in new window

FOSTER FINDLAY ASSOCIATES LIMITED

Company number 02182421

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)
23 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 582,575.58
18 Jun 2014 AA Accounts for a small company made up to 31 December 2013
31 May 2014 MR01 Registration of charge 021824210004
31 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 582,575.58
31 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ For the purpose of article 10.2 the company issued share capital shal nor wxceeed £640061.91 18/12/2013
26 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
03 Jul 2013 AA Accounts for a small company made up to 31 December 2012
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 481,497.58
23 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
22 Nov 2012 CH01 Director's details changed for Jonathan Henderson on 9 November 2012
22 Nov 2012 CH01 Director's details changed for Mr John George Carney on 9 November 2012
22 Nov 2012 CH03 Secretary's details changed for Nicola Louise Blanshard on 9 November 2012
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 2 November 2012
  • GBP 465,400.58
29 Aug 2012 AA Accounts for a small company made up to 31 December 2011
29 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2012 TM01 Termination of appointment of Alexander Mackie as a director
31 Jan 2012 AP01 Appointment of Mr Jan Grimnes as a director
22 Dec 2011 TM01 Termination of appointment of James Sledzik as a director
16 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 May 2011 AA Accounts for a small company made up to 31 December 2010
15 Apr 2011 TM01 Termination of appointment of Nicola Blanshard as a director
08 Mar 2011 AD01 Registered office address changed from , Newcastle Technopole, Kings Manor, Newcastle upon Tyne, NE1 6PA on 8 March 2011
03 Mar 2011 AP01 Appointment of Nicola Louise Blanshard as a director