Advanced company searchLink opens in new window

FOSTER DENOVO GROUP LIMITED

Company number 06033941

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)
23 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 28/03/2012
23 Jan 2012 AP01 Appointment of Mr Akenyon James Scott Soper as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 23/12/2009.
12 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 3 November 2010
  • GBP 650,823.77
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 3 November 2010
  • GBP 650,823.77
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 29 September 2010
  • GBP 650,773.77
21 Jun 2010 CC04 Statement of company's objects
21 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Bdo LLP re-apt as auditors 16/06/2010
18 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 649,513.77
06 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
05 Jan 2010 AP01 Appointment of Mr Paul Anthony Dunne as a director
23 Dec 2009 AP01 Appointment of Mr Akenyon James Scott Soper as a director
09 Dec 2009 CH01 Director's details changed for Mr Keith Arthur Carby on 8 December 2009
09 Dec 2009 CH01 Director's details changed for Mr Alan Taylor on 8 December 2009
09 Dec 2009 CH01 Director's details changed for Mr Andre Robert Jordache on 8 December 2009
09 Dec 2009 CH01 Director's details changed for Mr Roger Nicholas Brosch on 8 December 2009
09 Dec 2009 CH03 Secretary's details changed for Mr Paul Anthony Dunne on 8 December 2009
09 Dec 2009 TM01 Termination of appointment of Michael Cleary as a director
16 May 2009 AA Group of companies' accounts made up to 31 December 2008
24 Apr 2009 288a Director appointed alan taylor
05 Mar 2009 288b Appointment terminated director craig butcher
20 Jan 2009 363a Return made up to 20/12/08; full list of members
30 Sep 2008 88(2) Ad 19/09/08\gbp si 6000000@0.01=60000\gbp ic 589363/649363\