FOREGALE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a medium company made up to 2024-09-30

View Document

28/02/2528 February 2025 Director's details changed for Allen Parkinson on 2025-02-24

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Jamie Christopher Scott on 2025-02-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Termination of appointment of Matthew Standring as a director on 2024-06-25

View Document

18/04/2418 April 2024 Termination of appointment of Susan Joan Scott as a director on 2024-04-05

View Document

18/04/2418 April 2024 Termination of appointment of Nigel Peter Scott as a secretary on 2024-04-05

View Document

18/04/2418 April 2024 Termination of appointment of Nigel Peter Scott as a director on 2024-04-05

View Document

16/04/2416 April 2024 Full accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

22/02/2422 February 2024 Director's details changed for Allan Parkinson on 2024-02-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Change of share class name or designation

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

05/09/235 September 2023 Change of share class name or designation

View Document

04/09/234 September 2023 Cessation of Susan Joan Scott as a person with significant control on 2023-08-24

View Document

04/09/234 September 2023 Change of details for Jts Capital Ventures Limited as a person with significant control on 2023-08-24

View Document

01/09/231 September 2023 Cessation of Nigel Peter Scott as a person with significant control on 2023-08-24

View Document

01/09/231 September 2023 Cessation of Jamie Christopher Scott as a person with significant control on 2023-08-24

View Document

01/09/231 September 2023 Notification of Jts Capital Ventures Limited as a person with significant control on 2023-08-24

View Document

29/08/2329 August 2023 Change of details for Mr Nigel Peter Scott as a person with significant control on 2023-08-23

View Document

29/08/2329 August 2023 Notification of Jamie Christopher Scott as a person with significant control on 2023-08-23

View Document

17/03/2317 March 2023 Director's details changed for Matthew Standring on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

15/03/2315 March 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/04/2126 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

23/03/2123 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER SCOTT / 23/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SCOTT / 01/09/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SCOTT / 05/06/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/03/197 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/04/1810 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PARKINSON / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTOPHER SCOTT / 04/08/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/03/1615 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ADOPT ARTICLES 22/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/03/159 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 DIRECTOR APPOINTED JAMIE CHRISTOPHER SCOTT

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED TIMOTHY JAMES SCOTT

View Document

13/03/1413 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/03/125 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND STANDRING

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

11/03/1111 March 2011 TRANSFER OF SHARES 28/02/2011

View Document

10/03/1110 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PARKINSON / 26/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STANDRING / 26/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER SCOTT / 26/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND STANDRING / 23/02/2010

View Document

08/04/108 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/03/0920 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/03/9925 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/05/9616 May 1996 S369(4) SHT NOTICE MEET 15/02/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/09/9515 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9516 August 1995 £ NC 10000/11250 01/08/95

View Document

16/08/9516 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9516 August 1995 ADOPT MEM AND ARTS 01/08/95

View Document

16/08/9516 August 1995 NC INC ALREADY ADJUSTED 01/08/95

View Document

16/08/9516 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/95

View Document

16/08/9516 August 1995 RE:SECTION 95(1) 01/08/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/04/9427 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

01/04/921 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/921 April 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS

View Document

30/01/9030 January 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/04/896 April 1989 WD 20/03/89 AD 03/03/89--------- £ SI 4500@1=4500 £ IC 500/5000

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

31/03/8931 March 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 RETURN MADE UP TO 04/01/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/04/876 April 1987 NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 REGISTERED OFFICE CHANGED ON 17/07/86 FROM: SPRINGPLACE MILLS SHILLBANK LANE MIRFIELD WEST YORKSHIRE WF14 0QZ

View Document

03/09/813 September 1981 Miscellaneous

View Document

03/09/813 September 1981 Miscellaneous

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company