Advanced company searchLink opens in new window

FOAM CUTTING & DESIGN LTD

Company number 04102452

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)
26 Nov 2002 288a New secretary appointed
26 Nov 2002 287 Registered office changed on 26/11/02 from: cafford house 26 fore street chard somerset TA20 1PT
02 Nov 2002 AA Total exemption small company accounts made up to 30 June 2002
23 May 2002 AA Total exemption small company accounts made up to 30 June 2001
14 May 2002 288b Director resigned
14 May 2002 288b Director resigned
14 May 2002 288b Director resigned
09 Apr 2002 288c Director's particulars changed
09 Apr 2002 288c Director's particulars changed
09 Apr 2002 288b Secretary resigned
09 Apr 2002 288a New secretary appointed
28 Feb 2002 225 Accounting reference date shortened from 30/11/01 to 30/06/01
31 Dec 2001 288a New secretary appointed;new director appointed
10 Dec 2001 363s Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
  • 363(288) ‐ Secretary resigned;director resigned
15 Jan 2001 88(2)R Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100
15 Dec 2000 288b Director resigned
15 Dec 2000 288b Secretary resigned
15 Dec 2000 288a New secretary appointed
15 Dec 2000 288a New director appointed
15 Dec 2000 288a New director appointed
30 Nov 2000 288a New director appointed
20 Nov 2000 288a New secretary appointed
09 Nov 2000 288a New secretary appointed
09 Nov 2000 288a New director appointed
09 Nov 2000 288b Secretary resigned