FOAM CUTTING & DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

07/11/247 November 2024 Secretary's details changed for Mr Darren Joe Hutson on 2024-11-04

View Document

06/11/246 November 2024 Change of details for Mr Darren Joe Hutson as a person with significant control on 2024-11-04

View Document

05/11/245 November 2024 Director's details changed for Mr Darren Joe Hutson on 2024-11-04

View Document

05/11/245 November 2024 Director's details changed for Mr Daniel Joe Hutson on 2024-11-04

View Document

04/11/244 November 2024 Change of details for Mr Darren Joe Hutson as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Change of details for Mr Peter John Bishop as a person with significant control on 2024-11-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/12/154 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/12/144 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/12/133 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/11/1130 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM UNIT 3 LITTLE ANN STREET BRISTOL BS2 9EB

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1011 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOE HUTSON / 06/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BISHOP / 06/11/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT

View Document

01/12/061 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 15 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

24/12/0324 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: CAFFORD HOUSE 26 FORE STREET CHARD SOMERSET TA20 1PT

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 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