Advanced company searchLink opens in new window

FORRIC HOMES LTD.

Company number 02657425

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)
01 Nov 2023 AD02 Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE to Miler House Miler House, West Road Tantobie Stanley County Durham DH9 9RX
31 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jun 2022 CERTNM Company name changed forric construction LIMITED\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-28
28 Jun 2022 AP01 Appointment of Mr Thomas Patrick Forster as a director on 28 June 2022
09 Jun 2022 AD01 Registered office address changed from Leazes Lodge Leazes Farm Burnopfield Newcastle upon Tyne NE16 6AH to Miler House West Road Tantobie Stanley DH9 9RX on 9 June 2022
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
18 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
16 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 1,000
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 202
15 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
02 Aug 2017 AA Micro company accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
17 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014