Advanced company searchLink opens in new window

FORZA DOORS LTD

Company number 07112891

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)
23 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 June 2016
05 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 16/08/22
05 Sep 2016 CH01 Director's details changed for Mr Nicholas Roger Hare on 27 August 2016
20 Jan 2016 AA Full accounts made up to 31 May 2015
12 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 102,100
17 Feb 2015 MR04 Satisfaction of charge 2 in full
17 Feb 2015 MR04 Satisfaction of charge 1 in full
13 Jan 2015 MR01 Registration of charge 071128910003, created on 13 January 2015
05 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 102,100
16 Dec 2014 AA Accounts for a small company made up to 31 May 2014
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 102,100
04 Jan 2014 AA Accounts for a small company made up to 31 May 2013
24 Dec 2013 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 102,098
03 Jul 2013 SH01 Statement of capital following an allotment of shares on 3 July 2013
  • GBP 102,098
15 Feb 2013 SH01 Statement of capital following an allotment of shares on 6 February 2013
  • GBP 102,092
29 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
10 Jan 2013 AA Accounts for a small company made up to 31 May 2012
09 Jan 2013 SH10 Particulars of variation of rights attached to shares
09 Jan 2013 SH08 Change of share class name or designation
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 102,087
09 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase cap 21/12/2012
07 Dec 2012 AP01 Appointment of Mr Paul Watson as a director
10 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
10 Jan 2012 AD03 Register(s) moved to registered inspection location
10 Jan 2012 AD02 Register inspection address has been changed from 24a/24C Star Road Trading Estate Star Road Partridge Green Horsham West Sussex RH13 8RA