Advanced company searchLink opens in new window

ETHICAL FORESTRY LTD

Company number 06455149

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)
17 Feb 2014 CH01 Director's details changed for Paul Laver on 24 January 2014
06 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 28,800,200
12 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
13 Feb 2013 SH01 Statement of capital following an allotment of shares on 18 October 2012
  • GBP 28,800,200
13 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re contract subscription class f shares 18/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2013 SH08 Change of share class name or designation
06 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Stephen Greenaway on 1 January 2012
04 Feb 2013 AD01 Registered office address changed from , Ocean 80 80 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ on 4 February 2013
04 Feb 2013 CH01 Director's details changed for Paul Laver on 1 January 2012
18 Oct 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 4 May 2012
  • GBP 14,400,200
21 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Comp bus 04/05/2012
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 4,400,200
25 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company be authorised to enter into contracts facilitating the subscription for class e shares 28/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
05 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 200
20 Oct 2011 AD01 Registered office address changed from , Bristol & West House Post Office Road, Bournemouth, Dorset, BH1 1BL on 20 October 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Paul Laver on 31 December 2010