FOREMANS CONTRACTS LIMITED

6 Clinton Avenue, Nottingham, NG5 1AW, England
StatusACTIVE
Company No.08642235
CategoryPrivate Limited Company
Incorporated08 Aug 2013
Age10 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

FOREMANS CONTRACTS LIMITED is an active private limited company with number 08642235. It was incorporated 10 years, 9 months, 27 days ago, on 08 August 2013. The company address is 6 Clinton Avenue, Nottingham, NG5 1AW, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-08

Psc name: Mark Cavell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carolyn Jane Cavell

Change date: 2022-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-02

Psc name: Mark Richard Cavell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Old address: 10-11 st. James Court Friar Gate Derby DE1 1BT England

New address: 6 Clinton Avenue Nottingham NG5 1AW

Change date: 2018-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

New address: 10-11 st. James Court Friar Gate Derby DE1 1BT

Change date: 2016-08-26

Old address: 32 Eldon Business Park Eldon Road Beeston Nottingham NG9 6DZ England

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Old address: 94 Saltergate Chesterfield Derbyshire S40 1LG

New address: 32 Eldon Business Park Eldon Road Beeston Nottingham NG9 6DZ

Change date: 2015-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Nov 2013

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 08 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMICUS GROUP HOLDINGS LIMITED

C/O MILSTED LANGDON MOTIVO HOUSE,YEOVIL,BA20 2FG

Number:10435554
Status:ACTIVE
Category:Private Limited Company

DECROFLOOR LIMITED

UNIT 1,BIRMINGHAM,B33 9BE

Number:02661108
Status:ACTIVE
Category:Private Limited Company

MAD WOLF INNOVATIONS LTD

C/O 2ND FLOOR,BIRKENHEAD,CH41 5AS

Number:08733709
Status:ACTIVE
Category:Private Limited Company

SANDFORD ASSETS LIMITED

EARTHMOVER HOUSE RIDGWAY BUSINESS PARK,OSWESTRY,SY11 3PZ

Number:08032504
Status:ACTIVE
Category:Private Limited Company

SERALIA YACHTING LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:07983521
Status:ACTIVE
Category:Private Limited Company

THIRTY MINS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11896084
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