Advanced company searchLink opens in new window

FOREGREEN LTD

Company number 03666945

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)
01 Dec 2007 AA Total exemption full accounts made up to 30 November 2006
23 Nov 2007 363a Return made up to 12/11/07; full list of members
05 Nov 2007 288a New secretary appointed
05 Nov 2007 288b Secretary resigned
26 Apr 2007 287 Registered office changed on 26/04/07 from: 8 the coppice atherstone warwickshire CV9 1RT
11 Apr 2007 AA Total exemption small company accounts made up to 30 November 2005
18 Dec 2006 363s Return made up to 12/11/06; full list of members
22 Dec 2005 363s Return made up to 12/11/05; full list of members
06 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
23 Sep 2005 287 Registered office changed on 23/09/05 from: unit 19 tolson mill industrial estate fazeley tamworth staffordshire B78 3QB
10 Dec 2004 AAMD Amended accounts made up to 30 November 2003
19 Nov 2004 363s Return made up to 12/11/04; full list of members
08 Oct 2004 AA Total exemption small company accounts made up to 30 November 2003
26 May 2004 AA Total exemption small company accounts made up to 30 November 2002
08 Dec 2003 363s Return made up to 12/11/03; full list of members
04 Dec 2002 363s Return made up to 12/11/02; full list of members
11 Oct 2002 AA Total exemption small company accounts made up to 30 November 2001
11 Oct 2002 AA Total exemption small company accounts made up to 30 November 2000
20 Dec 2001 363s Return made up to 12/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
24 Nov 2000 363s Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
11 Sep 2000 AA Accounts for a small company made up to 30 November 1999
12 May 2000 288c Secretary's particulars changed;director's particulars changed
12 May 2000 288c Director's particulars changed
09 Mar 2000 363s Return made up to 12/11/99; full list of members
21 Jan 1999 395 Particulars of mortgage/charge