FOSKETT LIMITED

Company Documents

DateDescription
30/11/2030 November 2020 30/06/20 UNAUDITED ABRIDGED

View Document

12/11/2012 November 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

03/12/183 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/03/1317 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA YVONNE KELLEHER / 04/10/2010

View Document

21/03/1121 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA YVONNE KELLEHER / 04/12/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA YVONNE KELLEHER / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WATERS / 30/03/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBRA KELLEHER / 03/10/2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATERS / 03/10/2007

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM MOAT COTTAGE, OWLS END LANE WORCESTER WORCESTERSHIRE WR7 4NH

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 10 SAINT DUNSTANS CRESCENT WORCESTER WORCESTERSHIRE WR5 2AF

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 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