- Company Overview for J & M FOSTER LIMITED (03730733)
- Filing history for J & M FOSTER LIMITED (03730733)
- People for J & M FOSTER LIMITED (03730733)
- Charges for J & M FOSTER LIMITED (03730733)
- Insolvency for J & M FOSTER LIMITED (03730733)
- More for J & M FOSTER LIMITED (03730733)
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
|
|
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
|
|
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 |