Advanced company searchLink opens in new window

FOREMASTER LIMITED

Company number 05260835

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)
04 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
03 Oct 2016 AA Micro company accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
08 Oct 2015 AA Micro company accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
20 Mar 2012 AP01 Appointment of Julian Matthew Davies as a director
12 Mar 2012 TM01 Termination of appointment of a director
20 Jan 2012 AAMD Amended accounts made up to 31 December 2010
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
31 Aug 2011 CH02 Director's details changed for Adesfort Limited on 1 March 2011
31 Aug 2011 AD01 Registered office address changed from 15 Churchill Way Cardiff South Glamorgan CF10 2DX on 31 August 2011
02 Aug 2011 AD01 Registered office address changed from Arclight House 3 Unity Street Bristol BS1 5HH on 2 August 2011
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009