Advanced company searchLink opens in new window

SOMERS FORGE LIMITED

Company number 00468767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
12 Feb 2019 TM01 Termination of appointment of Keith Roderick Hayward as a director on 31 December 2018
08 Aug 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
08 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 PSC04 Change of details for Mr Constantine John Folkes as a person with significant control on 6 April 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
19 Oct 2016 CH01 Director's details changed for Tammy Inglis on 22 September 2016
11 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
21 Oct 2015 AUD Auditor's resignation
07 Aug 2015 AA Full accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000,023
01 Jul 2015 AP01 Appointment of Peter David Riley as a director on 1 May 2015
27 Jan 2015 CH01 Director's details changed for Paul Tomlinson on 1 January 2015
26 Jan 2015 CH03 Secretary's details changed for Paul Tomlinson on 1 January 2015
23 Jan 2015 CH01 Director's details changed for Samson John Folkes on 1 January 2015
23 Jan 2015 CH01 Director's details changed for Miss Cleopatra Liana Folkes on 1 January 2015
22 Dec 2014 TM01 Termination of appointment of Robert Haycock as a director on 9 December 2014
07 Nov 2014 MR01 Registration of charge 004687670004, created on 4 November 2014
07 Nov 2014 MR01 Registration of charge 004687670005, created on 4 November 2014
07 Nov 2014 MR01 Registration of charge 004687670006, created on 4 November 2014
06 Nov 2014 AD01 Registered office address changed from Forge House Dudley Road Lye Stourbridge West Midlands DY9 8EL to Prospect Road Haywood Forge Halesowen West Midlands B62 8DZ on 6 November 2014
10 Oct 2014 MR01 Registration of charge 004687670003, created on 10 October 2014