NIGEL FOSTER LTD

Company Documents

DateDescription
31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

01/02/241 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

24/01/2224 January 2022 Audited abridged accounts made up to 2021-08-31

View Document

01/02/191 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

07/05/187 May 2018 COMPANY NAME CHANGED DERWENT YACHT CHARTERS LTD CERTIFICATE ISSUED ON 07/05/18

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 8 WATER ROYD DRIVE MIRFIELD WEST YORKSHIRE WF14 9LN

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN FOSTER / 19/03/2018

View Document

03/11/173 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/11/152 November 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 10 LAMBERT CLOSE MARKET WEIGHTON YORK EAST YORKSHIRE YO43 3BE

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/10/134 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN FOSTER / 01/08/2013

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/11/1122 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/11/1016 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEPHEN FOSTER / 06/10/2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 1 BECKSIDE ELVINGTON YORK YO4 5BE

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 29 BRANDSDALE CRESCENT YORK YO10 3PB UNITED KINGDOM

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LEE

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN STRAKER

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY PAUL SCAIFE

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SCAIFE

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BATTERS

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROD SWALES

View Document

16/09/0916 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR PETER LEE

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR ROD SWALES

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM LANGDALE HOUSE, 2 DOVECOTE GARTH ELVINGTON YORK YO41 4BH

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM LAMB

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAN CASTLETON

View Document

24/11/0824 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: DERWENT HOUSE ELVINGTON YORK YORKSHIRE YO41 4AA

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/12/0220 December 2002 £ NC 1200/18001 07/08/

View Document

20/12/0220 December 2002 NC INC ALREADY ADJUSTED 07/08/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 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