Advanced company searchLink opens in new window

FOAM COMPANY LIMITED(THE)

Company number 02067653

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)
20 Aug 2018 MR01 Registration of charge 020676530003, created on 13 August 2018
19 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
25 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 Mar 2017 AP01 Appointment of Mr Lee Stuart Males as a director on 1 March 2017
09 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
04 Mar 2016 AP03 Appointment of Mrs Daphne Rowark Nash as a secretary on 12 August 2015
12 Aug 2015 TM02 Termination of appointment of Steven John Pugh as a secretary on 12 August 2015
09 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
06 Mar 2015 CH01 Director's details changed for Mr Michael Geoffrey Nash on 22 December 2014
23 Jun 2014 AD01 Registered office address changed from Broadway Didcot Oxfordshire OX11 8ES on 23 June 2014
16 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
13 Feb 2014 AP01 Appointment of Mr Ian George Perry as a director
13 Feb 2014 AP03 Appointment of Mr Steven John Pugh as a secretary
13 Feb 2014 TM02 Termination of appointment of Christopher Nash as a secretary
18 Dec 2013 SH08 Change of share class name or designation
18 Dec 2013 SH10 Particulars of variation of rights attached to shares
18 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
27 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011