Advanced company searchLink opens in new window

T.S. FORSTER & SONS LIMITED

Company number 00087611

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)
27 Dec 2001 288b Director resigned
27 Dec 2001 288b Director resigned
27 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2001 225 Accounting reference date shortened from 30/06/01 to 28/02/01
16 Oct 2001 288c Director's particulars changed
04 Sep 2001 363s Return made up to 13/08/01; full list of members
14 May 2001 363s Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
02 May 2001 AA Full accounts made up to 2 July 2000
20 Feb 2001 288a New director appointed
12 Feb 2001 288a New director appointed
09 Feb 2001 288a New secretary appointed
09 Feb 2001 287 Registered office changed on 09/02/01 from: 1 primrose hill preston lancashire PR1 4BX
17 Jul 2000 288b Secretary resigned
28 Jun 2000 363s Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 Jun 2000 AA Full accounts made up to 4 July 1999
14 Jun 2000 287 Registered office changed on 14/06/00 from: 67 new street salisbury wiltshire SP1 2PH
17 Apr 2000 288b Secretary resigned
17 Apr 2000 288a New secretary appointed
16 Jul 1999 AA Full accounts made up to 31 December 1998
09 Jul 1999 363s Return made up to 04/05/99; full list of members
09 Jul 1999 225 Accounting reference date shortened from 31/12/99 to 30/06/99
17 May 1999 287 Registered office changed on 17/05/99 from: c/o park products LIMITED greenbank technology park challenge way blackburn lancashire BB1 5QJ
23 Feb 1999 288a New director appointed
20 Jan 1999 288b Director resigned
20 Jan 1999 288b Director resigned