FOSTER FINDLAY ASSOCIATES (EBT) LIMITED
Company number 07750608
- Company Overview for FOSTER FINDLAY ASSOCIATES (EBT) LIMITED (07750608)
- Filing history for FOSTER FINDLAY ASSOCIATES (EBT) LIMITED (07750608)
- People for FOSTER FINDLAY ASSOCIATES (EBT) LIMITED (07750608)
- More for FOSTER FINDLAY ASSOCIATES (EBT) LIMITED (07750608)
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) |
---|---|---|---|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
02 Jan 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 | |
24 Nov 2011 | AP01 | Appointment of Mr Helge Tveit as a director | |
24 Nov 2011 | AP01 | Appointment of Mr John George Carney as a director | |
18 Oct 2011 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 18 October 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Sean Nicolson as a director | |
18 Oct 2011 | AP03 | Appointment of Nicola Louise Blanshard as a secretary | |
23 Sep 2011 | CERTNM |
Company name changed crossco (1252) LIMITED\certificate issued on 23/09/11
|
|
24 Aug 2011 | NEWINC |
Incorporation
|