Advanced company searchLink opens in new window

FOSTER-HARWIN LIMITED

Company number 07847424

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)
06 Mar 2024 AA Micro company accounts made up to 30 November 2023
21 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
21 Feb 2023 AA Micro company accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 November 2021
08 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 30 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
11 May 2020 AA Micro company accounts made up to 30 November 2019
29 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
16 Mar 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
16 May 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Apr 2017 AP01 Appointment of Mrs Helen Marie Foster-Harwin as a director on 11 April 2017
25 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
10 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
16 Dec 2014 AD01 Registered office address changed from 34 Nursery Close Rayleigh Essex SS6 7QL England to 34 Nursery Close Rayleigh Essex SS6 7QL on 16 December 2014
16 Dec 2014 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 34 Nursery Close Rayleigh Essex SS6 7QL on 16 December 2014
02 May 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2