PHILIP FOSTER LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Removal of liquidator by court order

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-01

View Document

16/12/2316 December 2023 Liquidators' statement of receipts and payments to 2023-11-01

View Document

05/01/235 January 2023 Liquidators' statement of receipts and payments to 2022-11-01

View Document

22/12/2222 December 2022 Registered office address changed from Suite 72, Temple Chambers Temple Avenue London EC4Y 0HP to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-12-22

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Declaration of solvency

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Registered office address changed from 5F South Hams Business Park Kingsbridge Devon TQ7 3QH to Suite 72, Temple Chambers Temple Avenue London EC4Y 0HP on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of a voluntary liquidator

View Document

06/11/216 November 2021 Termination of appointment of Francesca Pinn as a director on 2021-11-02

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-09-30

View Document

27/10/2127 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

13/10/2113 October 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PINN

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MISS FRANCESCA PINN

View Document

22/10/1922 October 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

02/07/192 July 2019 RE-ALTER ANNUAL RATE OF PREFERENCE SHARE DIVIDEND 26/03/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

19/06/1919 June 2019 RE-PREFERENCE SHARE DIVIDEND 26/03/2019

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW PINN / 17/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/07/1517 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/09/141 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MICHELLE PINN / 15/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW PINN / 15/05/2013

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNDA MICHELLE PINN / 15/05/2013

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 11,CHURCH STREET KINGSBRIDGE SOUTH DEVON TQ7 1BT

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/065 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 £ NC 4000/8000 03/04/0

View Document

26/06/0326 June 2003 CONVE 04/04/03

View Document

26/06/0326 June 2003 NC INC ALREADY ADJUSTED 03/04/03

View Document

26/06/0326 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0326 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03

View Document

18/08/0218 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 S366A DISP HOLDING AGM 27/04/01

View Document

29/06/0029 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

28/07/9928 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

08/09/968 September 1996 AUDITOR'S RESIGNATION

View Document

05/09/965 September 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

05/08/935 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

22/09/8922 September 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 REGISTERED OFFICE CHANGED ON 15/09/89 FROM: 91 GOWER ST LONDON WC1E 6AB

View Document

24/07/8924 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

14/11/8614 November 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

05/04/655 April 1965 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