Download leads from Nexok and grow your business. Find out more

Foster Findlay Associates (EBT) Limited

Documents

Total Documents56
Total Pages213

Filing History

13 March 2024Termination of appointment of Helge Tveit as a director on 16 February 2024
13 March 2024Termination of appointment of John George Carney as a director on 16 February 2024
13 March 2024Appointment of Mrs Nicola Louise Blanshard as a director on 16 February 2024
2 October 2023Confirmation statement made on 24 August 2023 with no updates
22 June 2023Total exemption full accounts made up to 31 December 2022
26 September 2022Confirmation statement made on 24 August 2022 with no updates
24 September 2022Total exemption full accounts made up to 31 December 2021
17 September 2021Confirmation statement made on 24 August 2021 with no updates
4 September 2021Total exemption full accounts made up to 31 December 2020
9 September 2020Total exemption full accounts made up to 31 December 2019
3 September 2020Confirmation statement made on 24 August 2020 with no updates
6 September 2019Total exemption full accounts made up to 31 December 2018
5 September 2019Confirmation statement made on 24 August 2019 with no updates
5 September 2018Confirmation statement made on 24 August 2018 with no updates
13 August 2018Total exemption full accounts made up to 31 December 2017
29 August 2017Confirmation statement made on 24 August 2017 with no updates
29 August 2017Confirmation statement made on 24 August 2017 with no updates
30 May 2017Total exemption full accounts made up to 31 December 2016
30 May 2017Total exemption full accounts made up to 31 December 2016
21 September 2016Total exemption small company accounts made up to 31 December 2015
21 September 2016Total exemption small company accounts made up to 31 December 2015
1 September 2016Confirmation statement made on 24 August 2016 with updates
1 September 2016Confirmation statement made on 24 August 2016 with updates
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
23 July 2015Total exemption small company accounts made up to 31 December 2014
23 July 2015Total exemption small company accounts made up to 31 December 2014
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
18 June 2014Total exemption small company accounts made up to 31 December 2013
18 June 2014Total exemption small company accounts made up to 31 December 2013
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
3 July 2013Total exemption small company accounts made up to 31 December 2012
3 July 2013Total exemption small company accounts made up to 31 December 2012
4 October 2012Accounts for a dormant company made up to 31 December 2011
4 October 2012Accounts for a dormant company made up to 31 December 2011
20 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
20 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
2 January 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011
2 January 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011
24 November 2011Appointment of Mr John George Carney as a director
24 November 2011Appointment of Mr Helge Tveit as a director
24 November 2011Appointment of Mr Helge Tveit as a director
24 November 2011Appointment of Mr John George Carney as a director
18 October 2011Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 18 October 2011
18 October 2011Termination of appointment of Sean Nicolson as a director
18 October 2011Termination of appointment of Sean Nicolson as a director
18 October 2011Appointment of Nicola Louise Blanshard as a secretary
18 October 2011Appointment of Nicola Louise Blanshard as a secretary
18 October 2011Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 18 October 2011
23 September 2011Company name changed crossco (1252) LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
23 September 2011Company name changed crossco (1252) LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing