JAMES FOSKETT FARMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
23/05/2523 May 2025 | Change of details for Mr James Railstone Foskett as a person with significant control on 2025-05-17 |
23/05/2523 May 2025 | Notification of Belinda Jane Foskett as a person with significant control on 2025-05-17 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
07/11/247 November 2024 | Termination of appointment of Michael Huw Penberthy Shapland as a director on 2024-11-01 |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-02-29 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-02-28 |
06/06/236 June 2023 | Registration of charge 051295440004, created on 2023-05-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/09/209 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/07/1912 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/07/1817 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/06/1720 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/05/1624 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAILSTONE FOSKETT / 31/03/2016 |
31/03/1631 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / BELINDA JANE FOSKETT / 31/03/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/06/1523 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051295440003 |
22/05/1522 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM SANDERSON HOUSE 17 & 19 MUSEUM STREET IPSWICH SUFFOLK IP1 1HE |
16/12/1416 December 2014 | 16/12/14 STATEMENT OF CAPITAL GBP 1000 |
16/12/1416 December 2014 | SOLVENCY STATEMENT DATED 28/11/14 |
16/12/1416 December 2014 | REDUCE ISSUED CAPITAL 28/11/2014 |
16/12/1416 December 2014 | STATEMENT BY DIRECTORS |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/05/1328 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
22/05/1322 May 2013 | STATEMENT BY DIRECTORS |
22/05/1322 May 2013 | REDUCE ISSUED CAPITAL 13/05/2013 |
22/05/1322 May 2013 | SOLVENCY STATEMENT DATED 13/05/13 |
22/05/1322 May 2013 | 22/05/13 STATEMENT OF CAPITAL GBP 151000 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUW PENBERTHY SHAPLAND / 17/05/2013 |
11/03/1311 March 2013 | DIRECTOR APPOINTED MICHAEL HUW PENBERTHY SHAPLAND |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/05/1230 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
13/10/1113 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/08/1124 August 2011 | SOLVENCY STATEMENT DATED 16/08/11 |
24/08/1124 August 2011 | STATEMENT BY DIRECTORS |
24/08/1124 August 2011 | REDUCE ISSUED CAPITAL 16/08/2011 |
24/08/1124 August 2011 | 24/08/11 STATEMENT OF CAPITAL GBP 401000 |
27/05/1127 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
15/10/1015 October 2010 | REDUCE ISSUED CAPITAL 30/09/2010 |
15/10/1015 October 2010 | SOLVENCY STATEMENT DATED 30/09/10 |
15/10/1015 October 2010 | STATEMENT BY DIRECTORS |
15/10/1015 October 2010 | 15/10/10 STATEMENT OF CAPITAL GBP 601000 |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/05/1024 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
05/12/095 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/06/065 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/04/0612 April 2006 | NC INC ALREADY ADJUSTED 03/04/06 |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/10/0414 October 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05 |
21/05/0421 May 2004 | NEW DIRECTOR APPOINTED |
21/05/0421 May 2004 | NEW SECRETARY APPOINTED |
17/05/0417 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/05/0417 May 2004 | DIRECTOR RESIGNED |
17/05/0417 May 2004 | SECRETARY RESIGNED |
More Company Information
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