- Company Overview for FOERSTER UK LIMITED (02565363)
- Filing history for FOERSTER UK LIMITED (02565363)
- People for FOERSTER UK LIMITED (02565363)
- Charges for FOERSTER UK LIMITED (02565363)
- More for FOERSTER UK LIMITED (02565363)
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) |
---|---|---|---|
03 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
17 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
17 Aug 2023 | AP01 | Appointment of Mr Andrew Ryan as a director on 14 August 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Peter Ho as a director on 14 August 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
23 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
06 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
07 Sep 2020 | AP01 | Appointment of Mr Peter Ho as a director on 1 September 2020 | |
07 Sep 2020 | TM02 | Termination of appointment of Belinda Louise Parsons as a secretary on 12 August 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Patrick Johnson as a director on 31 August 2020 | |
29 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
28 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
14 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
04 Jul 2017 | CH01 | Director's details changed for Patrick Johnson on 21 June 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from 2 2 Bonehill Mews Fazeley Tamworth Staffordshire B78 3QU England to 2 Bonehill Mews Fazeley Tamworth Staffordshire B78 3QU on 4 July 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL to 2 2 Bonehill Mews Fazeley Tamworth Staffordshire B78 3QU on 3 July 2017 | |
03 Jul 2017 | AP03 | Appointment of Mrs Belinda Louise Parsons as a secretary on 21 June 2017 | |
03 Jul 2017 | TM02 | Termination of appointment of Stephen John Holder as a secretary on 21 June 2017 | |
11 Apr 2017 | AA | Audited abridged accounts made up to 31 December 2016 |