FOSTER MACROW LIMITED
Status | ACTIVE |
Company No. | 06048033 |
Category | Private Limited Company |
Incorporated | 10 Jan 2007 |
Age | 17 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FOSTER MACROW LIMITED is an active private limited company with number 06048033. It was incorporated 17 years, 5 months, 5 days ago, on 10 January 2007. The company address is Unit 26g Springfield Commercial Centre Bagley Lane Unit 26g Springfield Commercial Centre Bagley Lane, Leeds, LS28 5LY, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-21
Old address: Unit 3 Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB
New address: Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Macrow
Change date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Termination secretary company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kamila Curylo
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination secretary company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hugh Foster
Documents
Appoint person secretary company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kamila Curylo
Documents
Change registered office address company with date old address
Date: 27 Jan 2012
Action Date: 27 Jan 2012
Category: Address
Type: AD01
Old address: 70 Briggate Knaresborough North Yorkshire HG5 8BH
Change date: 2012-01-27
Documents
Certificate change of name company
Date: 19 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wmm consulting LIMITED\certificate issued on 19/01/12
Documents
Change of name notice
Date: 19 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Mark Macrow
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed hugh david foster
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary patrick carney
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Some Companies
74 NIDDRIE MAINS DRIVE,EDINBURGH,EH16 4RS
Number: | SC600364 |
Status: | ACTIVE |
Category: | Private Limited Company |
D J C PROFESSIONAL TREE SERVICES LIMITED
MALVERLEYS,SUTTON-IN-ASHFIELD,NG17 5LB
Number: | 04949942 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE,PRESTON,PR3 1NS
Number: | 07841278 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 VICTORIA ROAD,SURBITON,KT6 4NQ
Number: | 09483157 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ACONBURY LEIGH,KINGTON,HR5 3GB
Number: | 08617721 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRAFALGAR COTTAGE KILNSEA ROAD,HULL,HU12 0UB
Number: | 06917437 |
Status: | ACTIVE |
Category: | Private Limited Company |