Advanced company searchLink opens in new window

FOSTER CONTRACTING HOLDINGS LIMITED

Company number 10930010

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)
20 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
18 Jul 2023 PSC07 Cessation of Thomas Julian Wilson Foster as a person with significant control on 5 July 2023
18 Jul 2023 PSC01 Notification of Zita Mary Foster as a person with significant control on 5 July 2023
27 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
14 Nov 2022 SH03 Purchase of own shares.
02 Nov 2022 SH06 Cancellation of shares. Statement of capital on 18 July 2022
  • GBP 2,280
23 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 AP01 Appointment of Mr Ian Peter Foster as a director on 1 January 2022
09 Mar 2022 TM01 Termination of appointment of Raymond Gordon Wicks as a director on 1 January 2022
28 Feb 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
20 Feb 2019 SH03 Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 04/04/2018
07 Feb 2019 SH03 Purchase of own shares.
18 Jan 2019 SH06 Cancellation of shares. Statement of capital on 19 December 2018
  • GBP 2,400
16 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
14 Jan 2019 SH06 Cancellation of shares. Statement of capital on 26 February 2018
  • GBP 2,800
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 20/02/2019
28 Mar 2018 CH01 Director's details changed for Mr Raymond Gordon Wicks on 28 March 2018
23 Mar 2018 SH06 Cancellation of shares. Statement of capital on 26 February 2018
  • GBP 3,000