Advanced company searchLink opens in new window

L FOSTER AUTOS LTD

Company number 09371136

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)
08 Mar 2024 AA Micro company accounts made up to 30 March 2023
15 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
08 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
05 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
16 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Apr 2018 AD01 Registered office address changed from 13 Gillott Road Edgbaston Birmingham B16 0EU to 137 Icknield Post Road Edgbaston Birmingham B16 0BJ on 27 April 2018
12 Feb 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
08 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
20 Jul 2015 AP01 Appointment of Mrs Deborah Jayne Foster as a director on 20 July 2015
22 Apr 2015 CH01 Director's details changed for Mr Lance Foster on 22 April 2015
20 Apr 2015 TM01 Termination of appointment of Larry Thomas Foster as a director on 20 February 2015
20 Mar 2015 AP01 Appointment of Mr Larry Thomas Foster as a director on 2 February 2015
02 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted