PETER W. FOSTER LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved following liquidation |
21/01/2521 January 2025 | Final Gazette dissolved following liquidation |
21/10/2421 October 2024 | Return of final meeting in a members' voluntary winding up |
04/09/234 September 2023 | Appointment of a voluntary liquidator |
04/09/234 September 2023 | Registered office address changed from Foxowls Holcombe Rogus Wellington Somerset TA21 0NE England to 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2023-09-04 |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Declaration of solvency |
04/08/234 August 2023 | Total exemption full accounts made up to 2023-06-30 |
04/08/234 August 2023 | Previous accounting period shortened from 2023-08-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-04-28 with updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-08-31 |
03/10/223 October 2022 | Registered office address changed from Lindisfarne 6 Aldford Place Alderley Edge SK9 7RQ to Foxowls Holcombe Rogus Wellington Somerset TA21 0NE on 2022-10-03 |
29/09/2229 September 2022 | Cessation of Theresa Karen Mountain as a person with significant control on 2022-09-28 |
29/09/2229 September 2022 | Cessation of Andrew Paul Foster as a person with significant control on 2022-09-28 |
29/09/2229 September 2022 | Cessation of Peter William Foster as a person with significant control on 2021-10-20 |
29/09/2229 September 2022 | Change of details for Mrs Frances Mary Freeman as a person with significant control on 2022-09-28 |
29/09/2229 September 2022 | Change of details for Mrs Frances Mary Freeman as a person with significant control on 2021-10-20 |
29/09/2229 September 2022 | Notification of Andrew Paul Foster as a person with significant control on 2021-10-20 |
29/09/2229 September 2022 | Notification of Theresa Karen Mountain as a person with significant control on 2021-10-20 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/05/2030 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
22/05/2022 May 2020 | APPOINTMENT TERMINATED, SECRETARY FRANCES FREEMAN |
08/05/208 May 2020 | SECRETARY APPOINTED MRS PATRICIA ELIZABETH FOSTER |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
04/09/184 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES MARY FREEMAN |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
09/05/189 May 2018 | DIRECTOR APPOINTED MRS FRANCES MARY FREEMAN |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
02/05/182 May 2018 | SECRETARY APPOINTED MRS FRANCES MARY FREEMAN |
30/04/1830 April 2018 | CESSATION OF ELIZABETH FOSTER AS A PSC |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FOSTER |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH FOSTER |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/05/1623 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
09/06/159 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/04/1430 April 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
01/05/131 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
01/05/121 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
07/05/117 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
04/05/104 May 2010 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM LINDISFARNE 6 ALDFORD PLACE ALDERLEY EDGE CHESHIRE SK9 7RQ |
04/05/104 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
04/05/104 May 2010 | SAIL ADDRESS CREATED |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. ELIZABETH FOSTER / 02/10/2009 |
03/05/103 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH FOSTER / 02/10/2009 |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER WILLIAM FOSTER / 02/10/2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
01/05/071 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
05/05/065 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
07/05/047 May 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
05/07/035 July 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
15/05/0215 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0215 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/023 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
15/05/0115 May 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
04/12/004 December 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/11/0014 November 2000 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01 |
20/10/0020 October 2000 | COMPANY NAME CHANGED BOOKMADE LIMITED CERTIFICATE ISSUED ON 23/10/00 |
28/07/0028 July 2000 | £ NC 1000/20000 28/06/ |
12/06/0012 June 2000 | NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
06/06/006 June 2000 | DIRECTOR RESIGNED |
06/06/006 June 2000 | SECRETARY RESIGNED |
28/04/0028 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PETER W. FOSTER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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