- Company Overview for FOSTER MACKAY LIMITED (07595709)
- Filing history for FOSTER MACKAY LIMITED (07595709)
- People for FOSTER MACKAY LIMITED (07595709)
- Insolvency for FOSTER MACKAY LIMITED (07595709)
- More for FOSTER MACKAY LIMITED (07595709)
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 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
05 Sep 2016 | CH01 | Director's details changed for Mr Edward Richard Foster on 1 September 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 67 High Street Herne Bay Kent CT6 5LQ to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 5 September 2016 | |
04 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
03 May 2016 | CH01 | Director's details changed for Mrs Christina Susan Foster on 31 March 2016 | |
03 May 2016 | CH01 | Director's details changed for Mr Edward Richard Foster on 31 March 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Maria Aletha Homewood on 31 March 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Kerry Lynne Pritchard on 31 March 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Paul Edward Dickinson on 31 March 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Peter Selkirk Gwillam on 31 March 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Elaine Flynn on 31 March 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Dennis Michael Pratt on 31 March 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Miss Abigail Louise Marie Carter on 31 March 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mrs Sheila Mary Buckwell on 31 March 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Richard Charles Murr on 31 March 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Richard Charles Murr on 3 March 2016 | |
18 Feb 2016 | AP01 | Appointment of Miss Abigail Louise Marie Carter as a director on 15 April 2015 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of a director | |
29 Sep 2014 | TM01 | Termination of appointment of Aimee Victoria Brown as a director on 2 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
11 Jul 2014 | TM01 | Termination of appointment of Emma Mcgrath as a director | |
02 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|