JOHNSTON 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
13/09/2513 September 2025 NewDirector's details changed for Mr David Lee Thorne on 2025-09-13

View Document

08/09/258 September 2025 NewAppointment of Mr David Lee Thorne as a director on 2025-08-01

View Document

04/08/254 August 2025 Termination of appointment of Susan Margaret Liversidge as a director on 2025-08-01

View Document

04/08/254 August 2025 Appointment of Mr Christopher Daniel Sharpe as a director on 2025-08-01

View Document

04/08/254 August 2025 Termination of appointment of Annabel Katherine Barile as a director on 2025-08-01

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL KATHERINE BARILE / 12/11/2020

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET LIVERSIDGE / 27/12/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

06/06/176 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM SUITE 3 FEARNEHOUGH HOUSE RIVERSIDE BUSINESS PARK BUXTON ROAD BAKEWELL DE45 1GS

View Document

30/09/1530 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET BENT / 23/09/2014

View Document

24/09/1424 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED SUSAN MARGARET BENT

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED ANNABEL KATHERINE BARILE

View Document

10/10/1210 October 2012 19/09/12 STATEMENT OF CAPITAL GBP 2

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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