- Company Overview for BK FOSTER LIMITED (04396244)
- Filing history for BK FOSTER LIMITED (04396244)
- People for BK FOSTER LIMITED (04396244)
- More for BK FOSTER LIMITED (04396244)
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) |
---|---|---|---|
09 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
13 Dec 2023 | TM01 | Termination of appointment of Charles Francis Foster as a director on 9 October 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
24 Apr 2019 | PSC07 | Cessation of Cordelia Rose Foster as a person with significant control on 14 March 2019 | |
24 Apr 2019 | PSC02 | Notification of J and C Foster Limited as a person with significant control on 14 March 2019 | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
22 Jun 2018 | AD01 | Registered office address changed from C/O Dela Foster 20 Gatcombe Road London N19 4PT to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 22 June 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | CH01 | Director's details changed for Piers Thomas Loux Rankin on 15 November 2014 |