- Company Overview for FOSTER NURSERIES LIMITED (01787362)
- Filing history for FOSTER NURSERIES LIMITED (01787362)
- People for FOSTER NURSERIES LIMITED (01787362)
- Charges for FOSTER NURSERIES LIMITED (01787362)
- More for FOSTER NURSERIES LIMITED (01787362)
| 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) |
|---|---|---|---|
| 25 Aug 2010 | AA | Full accounts made up to 27 December 2009 | |
| 17 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
| 17 Jun 2010 | AD01 | Registered office address changed from C/O C/O, Wyevale Garden Centres Wyevale Garden Centres 258 Bath Road Slough Berkshire SL1 4DX on 17 June 2010 | |
| 13 May 2010 | TM01 | Termination of appointment of David Pierpoint as a director | |
| 16 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
| 13 Jul 2009 | 363a | Return made up to 04/06/09; full list of members | |
| 26 May 2009 | AA | Full accounts made up to 28 December 2008 | |
| 12 May 2009 | 288a | Director appointed richard leon kozlowski | |
| 09 Apr 2009 | 288b | Appointment terminated director peter brigden | |
| 02 Apr 2009 | 288a | Director appointed david julian pierpoint | |
| 02 Apr 2009 | 288a | Director appointed nicholas charles gilmour marshall | |
| 02 Apr 2009 | 288a | Director appointed antonia scarlett jenkinson | |
| 25 Mar 2009 | AA | Full accounts made up to 30 December 2006 | |
| 25 Mar 2009 | AA | Full accounts made up to 30 December 2007 | |
| 18 Mar 2009 | 288b | Appointment terminated director william livingston | |
| 18 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
| 04 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
| 10 Nov 2008 | 288b | Appointment terminated director and secretary sarah ratcliffe | |
| 19 Sep 2008 | 288b | Appointment terminated director james hodkinson | |
| 03 Jul 2008 | 363a | Return made up to 04/06/08; full list of members | |
| 02 Jul 2008 | 353 | Location of register of members | |
| 10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE | |
| 22 Jan 2008 | 288b | Director resigned | |
| 06 Dec 2007 | 288a | New director appointed | |
| 04 Jun 2007 | 363s |
Return made up to 28/04/07; full list of members
|