FOSTER MACROW LIMITED

Unit 26g Springfield Commercial Centre Bagley Lane Unit 26g Springfield Commercial Centre Bagley Lane, Leeds, LS28 5LY, West Yorkshire
StatusACTIVE
Company No.06048033
CategoryPrivate Limited Company
Incorporated10 Jan 2007
Age17 years, 5 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kamila Curylo

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugh Foster

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kamila Curylo

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 19 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed hugh david foster

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary patrick carney

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIOR LTD

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

GEAREDRIGHT TRANSMISSIONS LTD

ABACUS HOUSE,PRESTON,PR3 1NS

Number:07841278
Status:ACTIVE
Category:Private Limited Company

KAFE 23 LIMITED

59 VICTORIA ROAD,SURBITON,KT6 4NQ

Number:09483157
Status:ACTIVE
Category:Private Limited Company

KITCHENER CONSULTING LIMITED

6 ACONBURY LEIGH,KINGTON,HR5 3GB

Number:08617721
Status:ACTIVE
Category:Private Limited Company

NORWELL DESIGN LTD

TRAFALGAR COTTAGE KILNSEA ROAD,HULL,HU12 0UB

Number:06917437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source