Advanced company searchLink opens in new window

J & M FOSTER LIMITED

Company number 03730733

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)
25 Mar 2019 PSC04 Change of details for Mr Daniel Phillip Nield as a person with significant control on 22 March 2019
25 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
21 Mar 2019 PSC04 Change of details for Mrs Jane Foster as a person with significant control on 13 March 2019
20 Mar 2019 PSC04 Change of details for Mr Daniel Phillip Nield as a person with significant control on 10 March 2017
20 Mar 2019 CH01 Director's details changed for Mr Daniel Phillip Nield on 20 March 2019
20 Mar 2019 CH01 Director's details changed for Mrs Jane Foster on 20 March 2019
20 Mar 2019 CH01 Director's details changed for Mr Michael Graham Foster on 13 March 2019
20 Mar 2019 CH01 Director's details changed for Mr Daniel Phillip Nield on 13 March 2019
20 Mar 2019 PSC04 Change of details for Mrs Jane Foster as a person with significant control on 13 March 2019
13 Dec 2018 TM01 Termination of appointment of Alexander Johnson as a director on 26 October 2018
05 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
20 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
17 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Sep 2017 TM02 Termination of appointment of Michelle Nield as a secretary on 13 September 2017
26 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
01 Feb 2016 AP01 Appointment of Alexander Johnson as a director on 31 October 2015
01 Feb 2016 AP01 Appointment of Jane Foster as a director on 31 October 2015
11 Jan 2016 TM01 Termination of appointment of John Derek Sumner as a director on 31 October 2015
11 Jan 2016 TM01 Termination of appointment of Eric William Crook as a director on 31 October 2015
04 Jan 2016 CERTNM Company name changed broadoak leisure buildings LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-21
04 Jan 2016 CONNOT Change of name notice
19 Dec 2015 MR04 Satisfaction of charge 2 in full
19 Dec 2015 MR04 Satisfaction of charge 1 in full