FOSTERS ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 05218862 |
Category | Private Limited Company |
Incorporated | 01 Sep 2004 |
Age | 19 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
FOSTERS ASSOCIATES LIMITED is an active private limited company with number 05218862. It was incorporated 19 years, 8 months, 15 days ago, on 01 September 2004. The company address is 32 Merryhills Drive 32 Merryhills Drive, Enfield, EN2 7NT, Middlesex.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 29 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Termination secretary company with name termination date
Date: 05 May 2020
Action Date: 26 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Savina Gopee
Termination date: 2020-04-26
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous extended
Date: 30 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Pradeep Gopee
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2007 to 31/03/2008
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gerard pereira
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/06; no change of members
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/05; full list of members
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 07/10/04 from: 77 marlborough road london N19 4PA
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/09/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 10 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Sep 2004
Category: Capital
Type: 123
Description: £ nc 1000/10000 01/09/04
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 09/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Some Companies
UNIT 6 REEDS FARM ESTATE COW WATERING LANE,CHELMSFORD,CM1 3SB
Number: | 05160170 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 BEECHFIELD,MIDDLESBROUGH,TS8 0UN
Number: | 10559178 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNECTED DEVELOPMENTS LIMITED
30-34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 05528453 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 QUEBEC WHARF,LONDON,E14 7AF
Number: | 04907655 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11706065 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL JONES PROPERTIES LIMITED
7 PARK LANE PARK LANE,HUDDERSFIELD,HD4 6TP
Number: | 11174271 |
Status: | ACTIVE |
Category: | Private Limited Company |