JAMES FOSKETT FARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

23/05/2523 May 2025 Change of details for Mr James Railstone Foskett as a person with significant control on 2025-05-17

View Document

23/05/2523 May 2025 Notification of Belinda Jane Foskett as a person with significant control on 2025-05-17

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/11/247 November 2024 Termination of appointment of Michael Huw Penberthy Shapland as a director on 2024-11-01

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/06/236 June 2023 Registration of charge 051295440004, created on 2023-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/11/2217 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/09/209 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/07/1912 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/07/1817 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/06/1720 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/05/1624 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAILSTONE FOSKETT / 31/03/2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / BELINDA JANE FOSKETT / 31/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051295440003

View Document

22/05/1522 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM SANDERSON HOUSE 17 & 19 MUSEUM STREET IPSWICH SUFFOLK IP1 1HE

View Document

16/12/1416 December 2014 16/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

16/12/1416 December 2014 SOLVENCY STATEMENT DATED 28/11/14

View Document

16/12/1416 December 2014 REDUCE ISSUED CAPITAL 28/11/2014

View Document

16/12/1416 December 2014 STATEMENT BY DIRECTORS

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/05/1328 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 STATEMENT BY DIRECTORS

View Document

22/05/1322 May 2013 REDUCE ISSUED CAPITAL 13/05/2013

View Document

22/05/1322 May 2013 SOLVENCY STATEMENT DATED 13/05/13

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 151000

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUW PENBERTHY SHAPLAND / 17/05/2013

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MICHAEL HUW PENBERTHY SHAPLAND

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/05/1230 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

13/10/1113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/08/1124 August 2011 SOLVENCY STATEMENT DATED 16/08/11

View Document

24/08/1124 August 2011 STATEMENT BY DIRECTORS

View Document

24/08/1124 August 2011 REDUCE ISSUED CAPITAL 16/08/2011

View Document

24/08/1124 August 2011 24/08/11 STATEMENT OF CAPITAL GBP 401000

View Document

27/05/1127 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 REDUCE ISSUED CAPITAL 30/09/2010

View Document

15/10/1015 October 2010 SOLVENCY STATEMENT DATED 30/09/10

View Document

15/10/1015 October 2010 STATEMENT BY DIRECTORS

View Document

15/10/1015 October 2010 15/10/10 STATEMENT OF CAPITAL GBP 601000

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/05/1024 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 NC INC ALREADY ADJUSTED 03/04/06

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

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