AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 23rd, May 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 12th, August 2021
|
accounts |
Free Download
(12 pages)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(12 pages)
|
AD03 |
Registered inspection location new location: The Old Brewery Unit 2 Thames Court Goring Reading RG8 9AQ.
filed on: 4th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Stuart Cottage Blackbirds Bottom Goring Heath Reading RG8 7SX. Change occurred on May 8, 2019. Company's previous address: 78-80 High Street Theale Reading Berkshire RG7 5AR.
filed on: 8th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 21st, February 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 20, 2016: 4.00 GBP
filed on: 22nd, September 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, September 2016
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2016
filed on: 8th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 2nd, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2015
filed on: 24th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 15th, June 2015
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2015
filed on: 2nd, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 12th, June 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2014
filed on: 27th, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 19th, June 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2013
filed on: 4th, June 2013
|
annual return |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on October 26, 2012
filed on: 13th, November 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, November 2012
|
resolution |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 12, 2012. Old Address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
filed on: 12th, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to May 26, 2012
filed on: 14th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 18th, April 2012
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed h foster & co (stearines) LIMITEDcertificate issued on 18/01/12
filed on: 18th, January 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, January 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2011
filed on: 26th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 18th, April 2011
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 14th, June 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2010
filed on: 26th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to November 30, 2008
filed on: 26th, September 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to August 10, 2009 - Annual return with full member list
filed on: 10th, August 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 10/08/2009 from suite 13 250 south oak way green park reading berkshire RG2 6UG
filed on: 10th, August 2009
|
address |
Free Download
(1 page)
|
288b |
On February 13, 2009 Appointment terminated director
filed on: 13th, February 2009
|
officers |
Free Download
(1 page)
|
363s |
Period up to August 26, 2008 - Annual return with full member list
filed on: 26th, August 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to November 30, 2007
filed on: 20th, June 2008
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 05/03/2008 from stuart house high street theale reading berkshire RG7 5AR
filed on: 5th, March 2008
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to November 30, 2006
filed on: 14th, August 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to November 30, 2006
filed on: 14th, August 2007
|
accounts |
Free Download
(7 pages)
|
363s |
Period up to August 6, 2007 - Annual return with full member list
filed on: 6th, August 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to August 6, 2007 - Annual return with full member list
filed on: 6th, August 2007
|
annual return |
Free Download
(7 pages)
|
363(287) |
Registered office changed on 06/08/07
|
annual return |
|
CERTNM |
Company name changed bla 1017 LIMITEDcertificate issued on 04/08/06
filed on: 4th, August 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bla 1017 LIMITEDcertificate issued on 04/08/06
filed on: 4th, August 2006
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 30/11/06
filed on: 11th, July 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 30/11/06
filed on: 11th, July 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/06 from: one friar street reading berkshire RG1 1DA
filed on: 6th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/06 from: one friar street reading berkshire RG1 1DA
filed on: 6th, July 2006
|
address |
Free Download
(1 page)
|
288a |
On July 3, 2006 New director appointed
filed on: 3rd, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 3, 2006 New director appointed
filed on: 3rd, July 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 29, 2006 Secretary resigned
filed on: 29th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 29, 2006 Director resigned
filed on: 29th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 29, 2006 New secretary appointed;new director appointed
filed on: 29th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 29, 2006 New director appointed
filed on: 29th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 29, 2006 Secretary resigned
filed on: 29th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 29, 2006 New secretary appointed;new director appointed
filed on: 29th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 29, 2006 New director appointed
filed on: 29th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 29, 2006 Director resigned
filed on: 29th, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2006
|
incorporation |
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2006
|
incorporation |
Free Download
(22 pages)
|