S & C FOSTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Registered office address changed from 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to C/O Elements Ring Road Lower Wortley Leeds West Yorkshire LS12 6AB on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Caroline Alicia Foster as a secretary on 2024-12-12

View Document

17/12/2417 December 2024 Termination of appointment of Katy Foster as a director on 2024-12-12

View Document

17/12/2417 December 2024 Termination of appointment of Joseph Brian Foster as a director on 2024-12-12

View Document

17/12/2417 December 2024 Cessation of Caroline Alicia Foster as a person with significant control on 2024-12-12

View Document

17/12/2417 December 2024 Cessation of Stephen Edward Foster as a person with significant control on 2024-12-12

View Document

17/12/2417 December 2024 Appointment of Scott Thomas Norris as a secretary on 2024-12-12

View Document

17/12/2417 December 2024 Appointment of Mr Scott Thomas Norris as a director on 2024-12-12

View Document

17/12/2417 December 2024 Termination of appointment of Stephen Edward Foster as a director on 2024-12-12

View Document

17/12/2417 December 2024 Termination of appointment of Caroline Alicia Foster as a director on 2024-12-12

View Document

17/12/2417 December 2024 Appointment of Julie Hobbs as a director on 2024-12-12

View Document

17/12/2417 December 2024 Appointment of Mr Wayne Trevor Earnshaw as a director on 2024-12-12

View Document

17/12/2417 December 2024 Notification of Lanes Group Limited as a person with significant control on 2024-12-12

View Document

16/12/2416 December 2024 Resolutions

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Resolutions

View Document

12/12/2412 December 2024 Particulars of variation of rights attached to shares

View Document

12/12/2412 December 2024 Change of share class name or designation

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2010-12-14

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

21/05/2121 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 28/02/21 STATEMENT OF CAPITAL GBP 6

View Document

12/05/2112 May 2021 28/02/21 STATEMENT OF CAPITAL GBP 6

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

26/11/2026 November 2020 28/02/19 STATEMENT OF CAPITAL GBP 4

View Document

26/11/2026 November 2020 28/02/19 STATEMENT OF CAPITAL GBP 4

View Document

28/09/2028 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

17/06/1917 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ALICIA FOSTER / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ALICIA FOSTER / 08/02/2019

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 9 STATION ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6SN

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATY FOSTER / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BRIAN FOSTER / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD FOSTER / 08/02/2019

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

10/10/1810 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

11/07/1711 July 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED KATY FOSTER

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED JOSEPH BRIAN FOSTER

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/01/155 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/12/134 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/01/1317 January 2013 CURREXT FROM 30/11/2012 TO 28/02/2013

View Document

18/12/1218 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

12/12/1112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1014 December 2010 SECRETARY APPOINTED CAROLINE ALICIA FOSTER

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED CAROLINE ALICIA FOSTER

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED STEPHEN EDWARD FOSTER

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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