Advanced company searchLink opens in new window

FOSTER CONSTRUCTION (SW) LIMITED

Company number 06545869

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)
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 80
13 Jan 2016 AD01 Registered office address changed from 109 Swang Cottage Currypool Cannington Bridgwater Somerset TA5 2NH to Calyx House South Road Taunton Somerset TA1 3DU on 13 January 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 80
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 80
02 Apr 2014 CH01 Director's details changed for Joseph Oliver Lindsey Wharmby on 11 January 2012
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jul 2012 AP01 Appointment of Joseph Oliver Lindsey Wharmby as a director
04 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 CH03 Secretary's details changed for Elaine Mary Sweet on 6 May 2011
03 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
03 May 2011 AD01 Registered office address changed from Swany Cottage 109 Currypool Cannington Bridgewater Somerset TA5 2NH United Kingdom on 3 May 2011
15 Feb 2011 AD01 Registered office address changed from C/O the Moore Scarrott Partnership Llp Oake House Silver Street West Buckland Wellington Somerset TA21 9LR United Kingdom on 15 February 2011
24 Aug 2010 AD01 Registered office address changed from 4 Discovery House Cook Way Taunton Somerset TA2 6BJ on 24 August 2010
23 Aug 2010 CH01 Director's details changed for Mr Raymond David Foster on 3 August 2010
23 Aug 2010 CH03 Secretary's details changed for Elaine Mary Sweet on 3 August 2010
13 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Raymond David Foster on 27 March 2010