- Company Overview for FOSTER CONSTRUCTION (SW) LIMITED (06545869)
- Filing history for FOSTER CONSTRUCTION (SW) LIMITED (06545869)
- People for FOSTER CONSTRUCTION (SW) LIMITED (06545869)
- More for FOSTER CONSTRUCTION (SW) LIMITED (06545869)
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
|
|
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
|
|
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
|
|
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
|
|
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 |