Advanced company searchLink opens in new window

FORSHAWS ACCOUNTANTS LIMITED

Company number 07996925

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)
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 500
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 500
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
11 May 2012 CERTNM Company name changed forshaws (southport) LTD\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
05 Apr 2012 AP01 Appointment of Mr Michael Brodie Solomon as a director
05 Apr 2012 AP01 Appointment of Mr Andrew Keith Goddard as a director
05 Apr 2012 AP01 Appointment of Mr Mark Christopher Fletcher as a director
05 Apr 2012 AP01 Appointment of Mr Haren Kunjabihari Thakkar as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/2020
05 Apr 2012 AP03 Appointment of Mr Haren Kunjabihari Thakkar as a secretary
02 Apr 2012 TM01 Termination of appointment of John Cowdry as a director
02 Apr 2012 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
29 Mar 2012 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 March 2012
20 Mar 2012 NEWINC Incorporation