FITZGERALD FOSTERING & CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

31/07/2531 July 2025 NewNotification of Patricia Bruce as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewCessation of Patricia Bruce as a person with significant control on 2025-07-30

View Document

10/07/2510 July 2025 Change of details for Ms Patricia Bruce as a person with significant control on 2025-07-10

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Termination of appointment of Lesley Ann Fitzgerald as a director on 2023-06-13

View Document

13/06/2313 June 2023 Termination of appointment of James Steven Townend as a director on 2023-06-13

View Document

13/06/2313 June 2023 Cessation of Lesley Ann Fitzgerald as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Cessation of James Steven Townend as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Mr Jonathan Peter Bruce as a director on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to Lily Hill House Lily Hill Road Bracknell RG12 2SJ on 2023-06-13

View Document

13/06/2313 June 2023 Termination of appointment of James Steven Townend as a secretary on 2023-06-13

View Document

13/06/2313 June 2023 Notification of Patricia Bruce as a person with significant control on 2023-06-13

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/12/202 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/11/1915 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

19/11/1819 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/01/1811 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOWNEND / 23/05/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN FITZGERALD / 23/05/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN FITZGERALD / 23/05/2016

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JAMES TOWNEND / 23/05/2016

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JAMES TOWNEND / 23/05/2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES TOWNEND / 30/07/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOWNEND / 30/07/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN FITZGERALD / 30/07/2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN FITZGERALD / 30/07/2011

View Document

08/08/118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOWNEND / 30/07/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOWNEND / 30/07/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES TOWNEND / 30/07/2010

View Document

04/08/104 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN FITZGERALD / 30/07/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS; AMEND

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 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