FOSTER FINDLAY ASSOCIATES (EBT) LIMITED
Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Termination of appointment of Nicola Louise Blanshard as a secretary on 2024-09-25 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with no updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-12-31 |
04/07/244 July 2024 | Appointment of Ms Cecilie Johnsen as a director on 2024-07-03 |
04/07/244 July 2024 | Termination of appointment of Nicola Louise Blanshard as a director on 2024-07-03 |
13/03/2413 March 2024 | Termination of appointment of Helge Tveit as a director on 2024-02-16 |
13/03/2413 March 2024 | Termination of appointment of John George Carney as a director on 2024-02-16 |
13/03/2413 March 2024 | Appointment of Mrs Nicola Louise Blanshard as a director on 2024-02-16 |
02/10/232 October 2023 | Confirmation statement made on 2023-08-24 with no updates |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-12-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-24 with no updates |
24/09/2224 September 2022 | Total exemption full accounts made up to 2021-12-31 |
29/08/1429 August 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/09/1319 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/10/124 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
20/09/1220 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
02/01/122 January 2012 | PREVSHO FROM 31/08/2012 TO 31/12/2011 |
24/11/1124 November 2011 | DIRECTOR APPOINTED MR JOHN GEORGE CARNEY |
24/11/1124 November 2011 | DIRECTOR APPOINTED MR HELGE TVEIT |
18/10/1118 October 2011 | APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON |
18/10/1118 October 2011 | SECRETARY APPOINTED NICOLA LOUISE BLANSHARD |
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 |
23/09/1123 September 2011 | COMPANY NAME CHANGED CROSSCO (1252) LIMITED CERTIFICATE ISSUED ON 23/09/11 |
24/08/1124 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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