FOUNDATION RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/09/2520 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
22/07/2522 July 2025 New | Confirmation statement made on 2025-06-18 with no updates |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
16/05/2416 May 2024 | Satisfaction of charge 2 in full |
16/05/2416 May 2024 | Satisfaction of charge 1 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/03/2319 March 2023 | Confirmation statement made on 2023-02-07 with updates |
20/02/2320 February 2023 | Change of share class name or designation |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/11/2216 November 2022 | Termination of appointment of Kimberley Hagues as a director on 2022-11-10 |
11/11/2211 November 2022 | Termination of appointment of a director |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/04/2024 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/08/199 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | DIRECTOR APPOINTED MISS KIMBERLEY HAGUES |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/06/1828 June 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2018 |
15/05/1815 May 2018 | 04/05/18 STATEMENT OF CAPITAL GBP 1000 |
08/03/188 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/12/177 December 2017 | APPOINTMENT TERMINATED, DIRECTOR EMMA HAGUES |
31/05/1731 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
01/06/161 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HAGUES / 04/05/2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/05/1518 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/05/1419 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/09/1326 September 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
24/05/1324 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA HAGUES / 01/05/2013 |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HAGUES / 01/05/2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/01/1310 January 2013 | ARTICLES OF ASSOCIATION |
03/01/133 January 2013 | ADOPT ARTICLES 16/12/2012 |
25/09/1225 September 2012 | VARYING SHARE RIGHTS AND NAMES |
11/06/1211 June 2012 | ARTICLES OF ASSOCIATION |
29/05/1229 May 2012 | VARYING SHARE RIGHTS AND NAMES |
16/05/1216 May 2012 | APPOINTMENT TERMINATED, SECRETARY EMMA HAGUES |
16/05/1216 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
02/03/122 March 2012 | DIRECTOR APPOINTED MRS EMMA HAGUES |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / EMMA HAGUES / 01/05/2011 |
11/05/1111 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HAGUES / 01/05/2011 |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/02/114 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/01/115 January 2011 | STATEMENT OF COMPANY'S OBJECTS |
07/12/107 December 2010 | ARTICLES OF ASSOCIATION |
30/11/1030 November 2010 | STATEMENT OF COMPANY'S OBJECTS |
17/11/1017 November 2010 | ADOPT ARTICLES 09/11/2010 |
06/05/106 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HAGUES / 01/05/2010 |
26/04/1026 April 2010 | APPOINTMENT TERMINATED, DIRECTOR EMMA HAGUES |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
04/08/094 August 2009 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM UNIT 2 CANALSIDE, DALLAMIRES LANE, RIPON NORTH YORKSHIRE HG4 1TT |
20/07/0920 July 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/07/0811 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/06/0824 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/06/085 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: UNIT 2 18 CANAL SIDE DALLAMIRES LANE RIPON NORTH YORKSHIRE HG4 1TT |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
04/05/054 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FOUNDATION RESOURCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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