About

Registered Number: 03717752
Date of Incorporation: 23/02/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 29 Churchill Road, Thetford, Norfolk, IP24 2JW

 

Having been setup in 1999, Foster Express Ltd has its registered office in Thetford in Norfolk, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Michael Tony 23 February 1999 - 1
FOSTER, Pauline Edith 23 February 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 September 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 24 June 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 13 June 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 16 June 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 20 June 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 11 June 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AAMD - Amended Accounts 13 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 19 February 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 02 March 2000
225 - Change of Accounting Reference Date 18 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
287 - Change in situation or address of Registered Office 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
NEWINC - New incorporation documents 23 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.