FOAMLINE LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/11/2220 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

06/02/196 February 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

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

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY ARLENE HYSLOP

View Document

25/08/1625 August 2016 24/08/16 STATEMENT OF CAPITAL GBP 21200

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY RENFREWSHIRE, PA2 6QL

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR GRAEME JOHN FLEMING

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR ALAN WOODBURN MENZIES THORNTON

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/03/145 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/02/1314 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/02/1220 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES DRYSDALE STEWART / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: C/O J BRUCE ANDREW & CO CA GLENFIELD AUCTION MARKET GLENFIELD ROAD PAISLEY, PA2 8TF

View Document

26/02/0326 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: C/O MILLIKEN & CO 9 VENNEL STREET STEWARTON AYRSHIRE KA3 5HL

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/09

View Document

02/02/942 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

02/02/942 February 1994 EXEMPTION FROM APPOINTING AUDITORS 03/12/93

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: GIFFEN HOUSE DALRY AYRSHIRE KA24 4HQ

View Document

07/04/937 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/935 April 1993 COMPANY NAME CHANGED WEIGHTFIELD LIMITED CERTIFICATE ISSUED ON 06/04/93

View Document

31/03/9331 March 1993 ALTER MEM AND ARTS 11/02/93

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

30/03/9330 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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