Advanced company searchLink opens in new window

FOSTER MACKAY LIMITED

Company number 07595709

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)
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 283
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
  • GBP 116
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
  • GBP 116
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
  • GBP 116
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
  • GBP 116