About

Registered Number: 05829773
Date of Incorporation: 26/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Stuart Cottage Blackbirds Bottom, Goring Heath, Reading, RG8 7SX,

 

H Foster & Co Ltd was registered on 26 May 2006 and are based in Reading, it has a status of "Active". This business is VAT Registered. We don't currently know the number of employees at H Foster & Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANDYS NOMINEES LIMITED 26 May 2006 22 June 2006 1
WHINCUP, Alan Derek 22 June 2006 01 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 04 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2019
AD01 - Change of registered office address 08 May 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 21 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 01 June 2017
SH01 - Return of Allotment of shares 22 September 2016
RESOLUTIONS - N/A 01 September 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 02 June 2016
MR04 - N/A 07 March 2016
MR05 - N/A 18 December 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 15 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 04 June 2013
RESOLUTIONS - N/A 13 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 November 2012
AD01 - Change of registered office address 12 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 18 April 2012
CERTNM - Change of name certificate 18 January 2012
CONNOT - N/A 18 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 18 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 10 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 20 June 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 06 August 2007
CERTNM - Change of name certificate 04 August 2006
395 - Particulars of a mortgage or charge 28 July 2006
225 - Change of Accounting Reference Date 11 July 2006
287 - Change in situation or address of Registered Office 06 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
NEWINC - New incorporation documents 26 May 2006

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 18 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.