FOSTER FINDLAY ASSOCIATES (EBT) LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Termination of appointment of Nicola Louise Blanshard as a secretary on 2024-09-25

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Ms Cecilie Johnsen as a director on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Nicola Louise Blanshard as a director on 2024-07-03

View Document

13/03/2413 March 2024 Termination of appointment of Helge Tveit as a director on 2024-02-16

View Document

13/03/2413 March 2024 Termination of appointment of John George Carney as a director on 2024-02-16

View Document

13/03/2413 March 2024 Appointment of Mrs Nicola Louise Blanshard as a director on 2024-02-16

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/08/1429 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1319 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

02/01/122 January 2012 PREVSHO FROM 31/08/2012 TO 31/12/2011

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR JOHN GEORGE CARNEY

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR HELGE TVEIT

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

18/10/1118 October 2011 SECRETARY APPOINTED NICOLA LOUISE BLANSHARD

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

23/09/1123 September 2011 COMPANY NAME CHANGED CROSSCO (1252) LIMITED CERTIFICATE ISSUED ON 23/09/11

View Document

24/08/1124 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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