J.B. FOSTER DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN BERNICE FOSTER

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN DACK / 01/08/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 06/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 10/08/2015

View Document

06/06/166 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

17/06/1317 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR MARTIN IAN DACK

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

18/11/1118 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

27/09/1127 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR DAVID RICHARD CHARLES AGNEW

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINS / 11/08/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY JACKSON-STOPS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 05/02/07

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DAVID SWIFT LTD


  • 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