Advanced company searchLink opens in new window

NIGEL FOSTER LTD

Company number 04279799

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)
04 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,200
04 Oct 2013 CH01 Director's details changed for Mr Nigel Stephen Foster on 1 August 2013
13 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Nov 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Nov 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
25 May 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Nov 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Nigel Stephen Foster on 6 October 2010
28 Jun 2010 AD01 Registered office address changed from 1 Beckside Elvington York YO4 5BE on 28 June 2010
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
26 Mar 2010 AD01 Registered office address changed from 29 Brandsdale Crescent York YO10 3PB United Kingdom on 26 March 2010
25 Mar 2010 TM01 Termination of appointment of Rod Swales as a director
25 Mar 2010 TM01 Termination of appointment of Brian Straker as a director
25 Mar 2010 TM01 Termination of appointment of Paul Scaife as a director
25 Mar 2010 TM01 Termination of appointment of Peter Lee as a director
25 Mar 2010 TM01 Termination of appointment of Paul Batters as a director
25 Mar 2010 TM02 Termination of appointment of Paul Scaife as a secretary
16 Sep 2009 363a Return made up to 31/08/09; full list of members
17 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
08 Apr 2009 288a Director appointed mr peter lee
08 Apr 2009 288a Director appointed mr rod swales
07 Apr 2009 288b Appointment terminated director malcolm lamb
07 Apr 2009 288b Appointment terminated director alan castleton
07 Apr 2009 287 Registered office changed on 07/04/2009 from langdale house, 2 dovecote garth elvington york YO41 4BH