W h Foster & Sons LTD
BLACKHEATH GROUP LIMITED
FOSTER WASHROOM SYSTEMS LIMITED
Company type Private Limited Company , Dissolved Company Number 05138028 Record last updated Wednesday, March 22, 2023 1:36:50 PM UTC Official Address 79 Caroline Street Ladywood There are 761 companies registered at this street
Postal Code B31UP Sector special, trade, construction
Visits Document Type Publication date Download link Registry Mar 9, 2023 Appointment of a person as Shareholder (Above 75%) As a Trustee Of a Trust, Trustee Of a Trust With Right To Appoint And Remove Directors, Trustee Of a Trust With More Than 75% Of Voting Rights and Trustee Of a Trust With Significant Influence Or Control Registry Mar 9, 2023 Resignation of 2 people: one Shareholder (25-50%) Registry Mar 9, 2023 Resignation of 6 people: one Director (a man) Registry Apr 22, 2020 Two appointments: a woman and a man Registry Dec 20, 2018 Resignation of one Director (a man) Registry Sep 14, 2016 Appointment of a man as Shareholder (25-50%) Registry Apr 6, 2014 Appointment of a woman as Director Registry Nov 8, 2013 Two appointments: 2 men Registry Nov 8, 2013 Appointment of a man as Secretary Registry Nov 1, 2013 Two appointments: 2 women Registry Sep 17, 2013 Change of name 10 Registry Sep 17, 2013 Notice of change of name nm01 - resolution Financials Aug 14, 2013 Annual accounts Financials Aug 14, 2013 Annual accounts 2749... Registry Sep 24, 2012 Annual return Registry Sep 21, 2012 Annual return 9030... Registry Jul 11, 2012 Appointment of a man as Director Registry Jul 11, 2012 Appointment of a man as Director 2749... Registry Jun 29, 2012 Two appointments: 2 men Financials May 25, 2012 Annual accounts Financials May 25, 2012 Annual accounts 2749... Registry Sep 26, 2011 Annual return Registry Sep 26, 2011 Annual return 2749... Financials Sep 8, 2011 Annual accounts Financials Aug 24, 2011 Annual accounts 2749... Registry Oct 11, 2010 Annual return Registry Oct 11, 2010 Annual return 2749... Financials Jul 21, 2010 Annual accounts Financials Mar 30, 2010 Annual accounts 9030... Registry Jan 12, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 12, 2010 Statement of satisfaction in full or in part of mortgage or charge 2749... Registry Jan 12, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 12, 2010 Statement of satisfaction in full or in part of mortgage or charge 2749... Registry Oct 19, 2009 Annual return Registry Oct 19, 2009 Annual return 2749... Registry Sep 19, 2009 Particulars of a mortgage or charge Financials May 26, 2009 Annual accounts Financials May 15, 2009 Annual accounts 2749... Registry Nov 13, 2008 Annual return Registry Nov 10, 2008 Annual return 2749... Registry Oct 8, 2008 Notice of change of directors or secretaries or in their particulars Financials Aug 11, 2008 Annual accounts Financials Aug 11, 2008 Annual accounts 2749... Registry Jul 16, 2008 Alteration to memorandum and articles Registry Sep 24, 2007 Annual return Registry Sep 24, 2007 Annual return 2749... Financials Sep 14, 2007 Annual accounts Financials Sep 14, 2007 Annual accounts 9030... Registry Sep 26, 2006 Annual return Registry Sep 25, 2006 Annual return 2749... Financials Sep 1, 2006 Annual accounts Financials Sep 1, 2006 Annual accounts 9030... Registry Dec 16, 2005 Notice of change of directors or secretaries or in their particulars Financials Dec 1, 2005 Annual accounts Registry Oct 18, 2005 Two appointments: a man and a woman Registry Sep 22, 2005 Annual return Registry Sep 22, 2005 Annual return 2749... Financials Aug 25, 2005 Annual accounts Registry Nov 13, 2004 Particulars of a mortgage or charge subject to which property has been acquired Registry Nov 4, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 24, 2004 Particulars of a mortgage or charge Registry Sep 22, 2004 Annual return Registry Sep 22, 2004 Annual return 2749... Registry Sep 17, 2004 Change in situation or address of registered office Registry Aug 5, 2004 Change of name certificate Registry Aug 5, 2004 Change of name certificate 2749... Registry Aug 5, 2004 Company name change Registry Aug 5, 2004 Company name change 9030... Financials Jul 28, 2004 Annual accounts Financials Jul 28, 2004 Annual accounts 2749... Registry Jun 14, 2004 Change of name certificate Registry Sep 23, 2003 Annual return Registry Sep 23, 2003 Annual return 2749... Financials Jun 20, 2003 Annual accounts Financials Jun 20, 2003 Annual accounts 2749... Registry Oct 7, 2002 Resignation of a director Registry Sep 23, 2002 Annual return Registry Sep 20, 2002 Annual return 9030... Financials Aug 15, 2002 Annual accounts Financials Aug 15, 2002 Annual accounts 2749... Registry Dec 6, 2001 Notice of change of directors or secretaries or in their particulars Registry Oct 18, 2001 Resignation of a director Registry Oct 16, 2001 Appointment of a director Registry Sep 20, 2001 Annual return Registry Sep 20, 2001 Annual return 2749... Financials Aug 1, 2001 Annual accounts Financials Aug 1, 2001 Annual accounts 2749... Registry Mar 20, 2001 Notice of change of directors or secretaries or in their particulars Registry Mar 20, 2001 Notice of change of directors or secretaries or in their particulars 2749... Registry Feb 20, 2001 Resignation of a director Registry Jan 31, 2001 Appointment of a director Registry Oct 3, 2000 Appointment of a director 2749... Registry Oct 3, 2000 Appointment of a director Registry Sep 26, 2000 Annual return Registry Sep 26, 2000 Annual return 2749... Financials Sep 25, 2000 Annual accounts Registry Sep 22, 2000 Appointment of a man as Non-Executive Director and Director Financials Sep 12, 2000 Annual accounts Registry Aug 17, 2000 Resignation of a director Registry Sep 29, 1999 Annual return