FOSTER PROPERTY & BUILDING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2511 October 2025 NewChange of details for Mr Steven John Charles Foster as a person with significant control on 2025-09-22

View Document

11/10/2511 October 2025 NewNotification of Brian Richard Bowser as a person with significant control on 2025-09-22

View Document

11/10/2511 October 2025 NewCessation of John Patterson Foster as a person with significant control on 2025-09-22

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

21/11/2421 November 2024 Change of details for Mr John Patterson Foster as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Registered office address changed from 9-10 the Crescent Wisbech Cambs PE13 1EH England to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr John Patterson Foster on 2024-11-21

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-03-27 with updates

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

09/05/189 May 2018 09/08/17 STATEMENT OF CAPITAL GBP 1250003

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN CHARLES FOSTER / 09/08/2017

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATTERSON FOSTER

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATTERSON FOSTER / 20/01/2018

View Document

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

View Accounts

30/08/1730 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 1001

View Document

30/08/1730 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 3

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED JOHN PATTERSON FOSTER

View Document

28/03/1728 March 2017 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