Advanced company searchLink opens in new window

FOSTER & SON NORTHAMPTON LIMITED

Company number 08712152

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)
18 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 21 November 2023
28 Dec 2022 AD01 Registered office address changed from Workshop 1 6 - 18 Northampton Street London N1 2HY England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 28 December 2022
28 Dec 2022 600 Appointment of a voluntary liquidator
28 Dec 2022 LIQ02 Statement of affairs
15 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-22
25 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
18 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
07 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with updates
06 Jul 2021 AD01 Registered office address changed from Foster & Son Northampton Ltd 53 st. James Mill Road Northampton Northants NN5 5JP to Workshop 1 6 - 18 Northampton Street London N1 2HY on 6 July 2021
18 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2020 TM01 Termination of appointment of Kazuhiro Inamura as a director on 23 October 2020
02 Nov 2020 TM01 Termination of appointment of Makoto Hirakami as a director on 23 October 2020
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
05 Mar 2020 AP01 Appointment of Mr Makoto Hirakami as a director on 28 February 2020
04 Feb 2020 TM01 Termination of appointment of Shunpei Yamada as a director on 1 February 2020
04 Nov 2019 TM01 Termination of appointment of Matthew Gavin Allen as a director on 29 October 2019
07 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
11 Sep 2019 AA Accounts for a small company made up to 31 March 2019
18 Feb 2019 AD01 Registered office address changed from 83 Jermyn Street London SW1Y 6JD to Foster & Son Northampton Ltd 53 st. James Mill Road Northampton Northants NN5 5JP on 18 February 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
12 Sep 2018 AP01 Appointment of Mr. Kazuhiro Inamura as a director on 30 August 2018
10 Sep 2018 TM01 Termination of appointment of Jun Morita as a director on 27 August 2018
07 May 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 2,200,000
01 May 2018 AP01 Appointment of Mr. Shunpei Yamada as a director on 24 April 2018