PETER W. FOSTER LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/10/2421 October 2024 Return of final meeting in a members' voluntary winding up

View Document

04/09/234 September 2023 Appointment of a voluntary liquidator

View Document

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

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Declaration of solvency

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Previous accounting period shortened from 2023-08-31 to 2023-06-30

View Document

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

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-04-28 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Document

29/09/2229 September 2022 Cessation of Theresa Karen Mountain as a person with significant control on 2022-09-28

View Document

29/09/2229 September 2022 Cessation of Andrew Paul Foster as a person with significant control on 2022-09-28

View Document

29/09/2229 September 2022 Cessation of Peter William Foster as a person with significant control on 2021-10-20

View Document

29/09/2229 September 2022 Change of details for Mrs Frances Mary Freeman as a person with significant control on 2022-09-28

View Document

29/09/2229 September 2022 Change of details for Mrs Frances Mary Freeman as a person with significant control on 2021-10-20

View Document

29/09/2229 September 2022 Notification of Andrew Paul Foster as a person with significant control on 2021-10-20

View Document

29/09/2229 September 2022 Notification of Theresa Karen Mountain as a person with significant control on 2021-10-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, SECRETARY FRANCES FREEMAN

View Document

08/05/208 May 2020 SECRETARY APPOINTED MRS PATRICIA ELIZABETH FOSTER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES MARY FREEMAN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MRS FRANCES MARY FREEMAN

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

02/05/182 May 2018 SECRETARY APPOINTED MRS FRANCES MARY FREEMAN

View Document

30/04/1830 April 2018 CESSATION OF ELIZABETH FOSTER AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FOSTER

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH FOSTER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/05/131 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/05/117 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM LINDISFARNE 6 ALDFORD PLACE ALDERLEY EDGE CHESHIRE SK9 7RQ

View Document

04/05/104 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ELIZABETH FOSTER / 02/10/2009

View Document

03/05/103 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH FOSTER / 02/10/2009

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER WILLIAM FOSTER / 02/10/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01

View Document

20/10/0020 October 2000 COMPANY NAME CHANGED BOOKMADE LIMITED CERTIFICATE ISSUED ON 23/10/00

View Document

28/07/0028 July 2000 £ NC 1000/20000 28/06/

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 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