Advanced company searchLink opens in new window

FORGEMASTERS LIMITED

Company number 02103640

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 Oct 1997 288c Director's particulars changed
25 Jun 1997 288c Secretary's particulars changed;director's particulars changed
18 Apr 1997 244 Delivery ext'd 3 mth 31/03/97
15 Apr 1997 288a New director appointed
15 Apr 1997 288b Director resigned
26 Mar 1997 403a Declaration of satisfaction of mortgage/charge
12 Feb 1997 AA Full accounts made up to 31 March 1996
06 Dec 1996 287 Registered office changed on 06/12/96 from: avon house 19 stanwell road penarth vale of glamorgan CF64 2EZ
12 Nov 1996 288c Secretary's particulars changed
14 Oct 1996 363s Return made up to 11/10/96; full list of members
  • 363(287) ‐ Registered office changed on 14/10/96
19 Jul 1996 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
19 Jul 1996 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
15 Apr 1996 244 Delivery ext'd 3 mth 31/03/96
13 Apr 1996 403a Declaration of satisfaction of mortgage/charge
18 Jan 1996 395 Particulars of mortgage/charge
27 Oct 1995 395 Particulars of mortgage/charge
25 Oct 1995 363s Return made up to 21/10/95; no change of members
25 Oct 1995 AA Full accounts made up to 31 March 1995
21 Mar 1995 288 Director resigned;new director appointed
20 Jan 1995 287 Registered office changed on 20/01/95 from: 16 lambourne crescent cardiff business park llanishen cardiff CF4 5GG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/01/95 from: 16 lambourne crescent cardiff business park llanishen cardiff CF4 5GG
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
25 Oct 1994 AA Full accounts made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1994
25 Oct 1994 363s Return made up to 21/10/94; full list of members
  • 363(287) ‐ Registered office changed on 25/10/94
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 21/10/94; full list of members
05 Sep 1994 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
08 Aug 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned