- Company Overview for FOSTON PARK LIMITED (03886059)
- Filing history for FOSTON PARK LIMITED (03886059)
- People for FOSTON PARK LIMITED (03886059)
- Charges for FOSTON PARK LIMITED (03886059)
- More for FOSTON PARK LIMITED (03886059)
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) |
---|---|---|---|
29 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
13 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Apr 2012 | AD01 | Registered office address changed from the Mills Canal Street Derby Derbyshire DE1 2RJ on 16 April 2012 | |
02 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
28 Nov 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
30 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
21 Dec 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Mrs Norma Rose Ascott on 30 November 2009 | |
30 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Apr 2009 | CERTNM | Company name changed tyre disposal services LIMITED\certificate issued on 22/04/09 | |
16 Feb 2009 | 363a | Return made up to 30/11/08; full list of members | |
16 Feb 2009 | 288c | Director and secretary's change of particulars / stuart ascott / 30/11/2008 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
14 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
16 Apr 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
27 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
18 Oct 2007 | 363a | Return made up to 30/11/06; full list of members | |
18 Oct 2007 | 288c | Director's particulars changed | |
31 May 2007 | 395 | Particulars of mortgage/charge |