FOSTER & SHACKELL LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/02/2419 February 2024 | Notification of Simon Paul Shackell as a person with significant control on 2024-02-19 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 12/02/2412 February 2024 | Withdrawal of a person with significant control statement on 2024-02-12 |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
| 09/02/219 February 2021 | REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 19 WOODSIDE INDUSTRIAL PARK WORKS ROAD LETCHWORTH HERTS SG6 1LA |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/02/1612 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/02/1520 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/02/1414 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/02/1326 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL SHACKELL / 01/01/2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 24/02/1224 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/02/1122 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 23/02/1023 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 23/02/1023 February 2010 | SAIL ADDRESS CREATED |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FOSTER / 22/02/2010 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON SHACKELL / 22/02/2010 |
| 06/01/106 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 20/02/0920 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
| 12/02/0912 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 29/02/0829 February 2008 | RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 09/03/079 March 2007 | RETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS |
| 23/05/0623 May 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
| 12/05/0612 May 2006 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 1296 HIGH STREET, STEVENAGE, HERTS SG1 3HS |
| 11/05/0611 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 04/05/064 May 2006 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 69 KNOWL PIECE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0FP |
| 28/04/0628 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/03/052 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
| 31/01/0531 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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