FDC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from 601 London Road London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-09

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

22/05/2422 May 2024 Appointment of Mrs Penela Foster as a director on 2024-05-16

View Document

22/05/2422 May 2024 Registered office address changed from Flat 33 Corfe Tower Park Road East London W3 8TY England to 601 London Road London Road Westcliff-on-Sea SS0 9PE on 2024-05-22

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/08/215 August 2021 Registered office address changed from 46a Warescot Road Brentwood CM15 9HE to Flat 33 Corfe Tower Park Road East London W3 8TY on 2021-08-05

View Document

31/07/2131 July 2021 Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to 46a Warescot Road Brentwood CM15 9HE on 2021-07-31

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

11/09/1911 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

18/10/1818 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

29/08/1729 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1424 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1319 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/11/1214 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/11/1128 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY PETER FOSTER

View Document

05/01/115 January 2011 SECRETARY APPOINTED MRS PENELA GRACE FOSTER

View Document

15/11/1015 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FOSTER / 08/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

05/08/095 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER FOSTER / 01/11/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK FOSTER / 01/11/2008

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 COMPANY NAME CHANGED FOSTERS DRY CLEANERS LIMITED CERTIFICATE ISSUED ON 05/10/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 127 VICTORIA ROAD HORLEY SURREY RH6 7AS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9710 December 1997 RETURN MADE UP TO 09/11/97; CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/939 December 1993 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 ALTER MEM AND ARTS 15/11/93

View Document

30/11/9330 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

24/12/9224 December 1992 RETURN MADE UP TO 09/12/92; NO CHANGE OF MEMBERS

View Document

24/12/9224 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 09/12/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

30/10/9030 October 1990 ALTER MEM AND ARTS 19/01/90

View Document

23/01/9023 January 1990 RETURN MADE UP TO 09/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

28/03/8928 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

23/11/7923 November 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/11/79

View Document

07/12/367 December 1936 CERTIFICATE OF INCORPORATION

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