FOREMINSTER MANAGEMENT LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

01/08/231 August 2023 Appointment of Mrs Wendy June Vinson as a director on 2023-08-01

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/231 August 2023 Appointment of Mr Denis Gerald Pickett as a director on 2023-08-01

View Document

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

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

16/10/2216 October 2022 Termination of appointment of Stephen Mathews as a director on 2022-10-14

View Document

16/10/2216 October 2022 Appointment of Mrs Sally Louise Williams as a director on 2022-10-14

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

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

View Accounts

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR ALAN WILLIAMS

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 9 COLLEGE CLOSE LOUGHTON ESSEX IG10 3FD

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY ALAN WILLIAMS

View Document

01/01/161 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 17/12/15 NO MEMBER LIST

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR HERBERT FREDERICK BUTLER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

29/12/1429 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 19/12/2014

View Document

29/12/1429 December 2014 17/12/14 NO MEMBER LIST

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 6 BORDERS WALK LOUGHTON ESSEX IG10 3FN

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS WILLIAMS / 01/12/2013

View Document

20/12/1320 December 2013 17/12/13 NO MEMBER LIST

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 01/12/2013

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 01/12/2013

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 4 WREN CLOSE WARMINSTER WILTSHIRE BA12 8EH

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 17/12/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/12/1118 December 2011 17/12/11 NO MEMBER LIST

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/12/1017 December 2010 17/12/10 NO MEMBER LIST

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 19/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS WILLIAMS / 19/12/2009

View Document

19/12/0919 December 2009 17/12/09 NO MEMBER LIST

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TYRONE ROYSTON MCNULTY / 19/12/2009

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 15 FOREMINSTER COURT WARMINSTER WILTSHIRE BA12 8DA

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 17/12/08

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MR GARETH THOMAS WILLIAMS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 SECRETARY APPOINTED MR ALAN WILLIAMS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARION WRIGHT

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 17/12/07

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 17/12/06

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 17/12/05

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 17/12/04

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 12A FOREMINSTER COURT WARMINSTER WILTSHIRE BA12 8DA

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 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