Advanced company searchLink opens in new window

FORESIGHT ESTATE PLANNING AND WILL WRITING LIMITED

Company number 04987667

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)
17 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
17 Apr 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
22 Jun 2017 AA Micro company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 300
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 300
10 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300
12 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 300
03 Jan 2013 TM01 Termination of appointment of John Hindmarsh as a director
24 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Mar 2012 AP01 Appointment of Mr Simon Alexander Marzell as a director
09 Mar 2012 AP01 Appointment of Mr Antony Peter Howard as a director
09 Mar 2012 TM01 Termination of appointment of Mark Connelly as a director
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 26 January 2012
  • GBP 200
14 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Mr John Gregory Heavens on 8 December 2011
12 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
13 Dec 2010 CH01 Director's details changed for Mr Jason Richard Howard on 8 December 2010