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)
30 May 2013 AP01 Appointment of Elaine Flynn as a director
20 May 2013 AP01 Appointment of Emma Jane Mcgrath as a director
20 May 2013 AP01 Appointment of Robert James Newman as a director
20 May 2013 AP01 Appointment of Maria Aletha Homewood as a director
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 TM01 Termination of appointment of William Berry as a director
19 Sep 2012 AP01 Appointment of Paul James Mackay Miller as a director
24 Jul 2012 AP01 Appointment of Mr Paul Edward Dickinson as a director
19 Jul 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
15 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
14 May 2012 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
14 May 2012 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 106
14 May 2012 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 106
11 May 2012 SH08 Change of share class name or designation
28 Feb 2012 TM01 Termination of appointment of Graham Gregory as a director
19 Jan 2012 AP01 Appointment of William Berry as a director
12 Jan 2012 AP01 Appointment of Kerry Lynne Pritchard as a director
12 Jan 2012 AP01 Appointment of Graham Gregory as a director
17 Oct 2011 AP01 Appointment of Jonathan Oliver Skilbeck as a director
17 Oct 2011 AP01 Appointment of Richard Charles Murr as a director
17 Oct 2011 AP01 Appointment of James Jerome Dillon as a director
12 May 2011 AP01 Appointment of Christina Susan Foster as a director
12 May 2011 AP01 Appointment of Edward Richard Foster as a director
12 May 2011 AD01 Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 12 May 2011
12 May 2011 TM02 Termination of appointment of Silvermace Secretarial Ltd as a secretary