Advanced company searchLink opens in new window

FORMOST FABRICATIONS LTD

Company number 03933764

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
29 Dec 2023 MR01 Registration of charge 039337640004, created on 28 December 2023
16 May 2023 AA Total exemption full accounts made up to 30 September 2022
13 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
05 May 2021 AA Total exemption full accounts made up to 30 September 2020
10 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from 158 Redehall Road Smallfield Horley Surrey RH6 9RH to Hathersham Lane Smallfield Horley Surrey RH6 9JG on 16 March 2021
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
11 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 30 September 2014
08 May 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
11 Aug 2014 MR05 All of the property or undertaking has been released from charge 1
30 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
30 Apr 2014 AP01 Appointment of Mr Gary David Bennett as a director
30 Apr 2014 AP01 Appointment of Mrs Michelle Geraldine Arthur as a director