Advanced company searchLink opens in new window

FOSTER & GANE LIMITED

Company number 08217540

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)
07 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
07 Feb 2022 CH01 Director's details changed for Mrs Valerie Thelma Foster on 21 January 2022
07 Feb 2022 PSC04 Change of details for Mrs Valerie Thelma Foster as a person with significant control on 21 January 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 AD01 Registered office address changed from Forest House Babworth Retford Nottinghamshire DN22 8JR England to 5 Oakeshott Avenue Naphill High Wycombe HP14 4QL on 26 April 2021
22 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
18 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
16 Jan 2020 SH08 Change of share class name or designation
16 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2020 PSC01 Notification of Edward Alexander Foster as a person with significant control on 22 December 2019
13 Jan 2020 PSC04 Change of details for Mrs Valerie Thelma Foster as a person with significant control on 22 December 2019
24 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
19 Aug 2019 SH08 Change of share class name or designation
07 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2019 AD01 Registered office address changed from Chancery Court 34 West Street Retford DN22 6ES to Forest House Babworth Retford Nottinghamshire DN22 8JR on 22 January 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
21 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
20 Nov 2018 AP01 Appointment of Mr Edward Alexander Foster as a director on 20 November 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
14 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017