CS01 |
Confirmation statement with no updates 2023-10-25
filed on: 28th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067349070003, created on 2023-09-26
filed on: 26th, September 2023
| mortgage
|
Free Download
(33 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 29th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-10-25
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 9th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-10-25
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 18th, March 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2021-01-29 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-29
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-25
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-08-01
filed on: 9th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 9th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-10-25
filed on: 27th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 15th, July 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 067349070002, created on 2019-01-08
filed on: 8th, January 2019
| mortgage
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2018-11-01
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-25
filed on: 28th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2018-06-19
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-19 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ. Change occurred at an unknown date. Company's previous address: Majors, Chartered Accountants 8 King Street Trinity Square Hull East Yorkshire HU1 2JJ.
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-02-07
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-25
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, July 2017
| resolution
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2017-04-06
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-10-31
filed on: 12th, April 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-10-25
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-25
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-03: 100.00 GBP
capital
|
|
AD01 |
New registered office address 4 Forkerleys Hedon Road Burstwick Hull E. Yorks HU12 9HA. Change occurred on 2015-10-22. Company's previous address: 7 Outlands Road Cottingham E. Yorks HU16 4PP.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-10-22 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-22 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 16th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-25
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067349070001, created on 2014-08-05
filed on: 16th, August 2014
| mortgage
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, May 2014
| resolution
|
|
CERTNM |
Company name changed g foster joinery / modular LIMITEDcertificate issued on 16/05/14
filed on: 16th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-05-10
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 29th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-25
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-30: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 13th, May 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-25
filed on: 10th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-25
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-10-30 director's details were changed
filed on: 30th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 103 Barrington Avenue Hull East Yorkshire HU5 4BB England on 2011-10-30
filed on: 30th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-25
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from C/O Majors 8 King Street Market Square Hull East Yorkshire HU1 2JJ at an unknown date
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 9th, July 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 548 Inglemire Lane Hull East Yorkshire HU6 8JW on 2010-03-08
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-02-01 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 2nd, November 2009
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 2nd, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-28
filed on: 2nd, November 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 25/11/2008 from, 6 westwood close, sutton-on-hull, hull, HU7 4XH
filed on: 25th, November 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, October 2008
| incorporation
|
Free Download
(14 pages)
|