Advanced company searchLink opens in new window

N & C-J FOSTER LIMITED

Company number 09697569

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 July 2021
16 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
27 Jun 2019 AD01 Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to 6 Lower Fold Marple Bridge Stockport Cheshire SK6 5DX on 27 June 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates
06 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Aug 2017 CH01 Director's details changed for Mr Nicholas Anthony Foster on 21 July 2017
09 Aug 2017 CH01 Director's details changed for Catharine-Jean Brabyn Foster on 21 July 2017
08 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
08 Aug 2017 PSC04 Change of details for Mrs Catherine-Jean Brabyn Foster as a person with significant control on 21 July 2017
08 Aug 2017 CH01 Director's details changed for Catherine-Jean Brabyn Foster on 21 July 2017
12 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Nov 2016 CS01 Confirmation statement made on 21 July 2016 with updates
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted