J AND C FOSTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Jane Mary Elizabeth Foster as a director on 2023-10-09

View Document

13/12/2313 December 2023 Termination of appointment of Charles Francis Foster as a director on 2023-10-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/09/2017 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA HOWATSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 15/10/18 STATEMENT OF CAPITAL GBP 3930

View Document

07/08/197 August 2019 ADOPT ARTICLES 15/10/2018

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM C/O CHARLES FOSTER EAST WING FLAT ARLEY HALL ARLEY NORTHWICH CHESHIRE CW9 6LZ

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/12/1520 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PIERS THOMAS LOUX RANKIN / 01/09/2015

View Document

20/12/1520 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/01/158 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES FRANCIS FOSTER / 10/04/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY ELIZABETH FOSTER / 10/04/2012

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES FRANCIS FOSTER / 10/04/2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM EAST WING FLAT ARLEY HALL NORTHWICH CHESHIRE CW9 6NB

View Document

13/01/1213 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PIERS THOMAS LOUX RANKIN / 12/01/2012

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HON JANE MARY ELISABETH FOSTER / 17/09/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS THOMAS LOUX RANKIN / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HON JANE MARY ELISABETH FOSTER / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORDELIA ROSE FOSTER / 28/01/2010

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/04/0914 April 2009 ALTER ARTICLES 31/03/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA HOWATSON / 20/12/2008

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWATSON / 20/12/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/06/0030 June 2000 S366A DISP HOLDING AGM 21/06/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 20/12/94; CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/02/9322 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93

View Document

22/02/9322 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/928 April 1992 366A,252,386 25/03/92

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 20/12/89; NO CHANGE OF MEMBERS

View Document

02/05/892 May 1989 RETURN MADE UP TO 25/12/88; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 27/12/87; NO CHANGE OF MEMBERS

View Document

28/04/8728 April 1987 REGISTERED OFFICE CHANGED ON 28/04/87 FROM: 8 BREADMAN STREET WEST NORWOOD LONDON SE27 0DN

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/02/8710 February 1987 ANNUAL RETURN MADE UP TO 29/12/86

View Document

03/02/873 February 1987 COMPANY NAME CHANGED KINAUT INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 03/02/87

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

04/12/694 December 1969 CERTIFICATE OF INCORPORATION

View Document

04/12/694 December 1969 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