FOERS CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Change of details for Foers Contracts Holdings Limited as a person with significant control on 2016-04-06

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

07/05/247 May 2024 Director's details changed for Mr James Richard Foers on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/12/2211 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Mr James Richard Foers on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD FOERS / 01/07/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD FOERS / 06/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD FOERS / 06/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 DIRECTOR APPOINTED MR DAVID EDWARD FOERS

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR JAMES RICHARD FOERS

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/08/1215 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET FOERS / 30/06/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET FOERS / 30/06/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD FOERS / 30/06/2011

View Document

20/07/1120 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

06/08/106 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

20/07/0620 July 2006 SECT 320 22/05/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 24 STATION ROAD TREETON ROTHERHAM S60 5PN

View Document

19/07/0119 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/07/9327 July 1993 AUDITOR'S RESIGNATION

View Document

07/07/937 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/04/9326 April 1993 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/07/9111 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

28/03/9028 March 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/01/905 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 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