FOSTER DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

24/05/2324 May 2023 Registered office address changed from Angel Court First Floor 81 st Clement's Street Oxford OX4 1AW England to The Wheelhouse St. Clements Street Oxford OX4 1AW on 2023-05-24

View Document

10/05/2310 May 2023 Registered office address changed from 63 Bermondsey Street London SE1 3XF England to Angel Court First Floor 81 st Clement's Street Oxford OX4 1AW on 2023-05-10

View Document

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

View Accounts

30/09/2230 September 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

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/10/2016 October 2020 SUB-DIVISION 09/09/20

View Document

16/10/2016 October 2020 SUB DIV 09/09/2020

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CARRINGTON FOSTER / 09/09/2020

View Document

09/10/209 October 2020 CESSATION OF JOY ELIZABETH FOSTER AS A PSC

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

06/04/206 April 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CARRINGTON FOSTER / 23/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH FOSTER / 23/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM FIRST FLOOR, 1G NETWORK POINT RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN UNITED KINGDOM

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIM FOSTER / 23/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH FOSTER / 23/03/2020

View Document

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

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH FOSTER / 15/05/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 12 PERCY STREET OXFORD OX4 3AA

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIM FOSTER / 15/05/2019

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

11/11/1611 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

28/07/1528 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS JOY ELIZABETH FOSTER

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOY FOSTER

View Document

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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