FORTHGLADE FOODS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

10/02/2510 February 2025 Full accounts made up to 2024-09-30

View Document

23/04/2423 April 2024 Full accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Appointment of Mrs Sarah Louise Smith as a director on 2023-04-24

View Document

28/04/2328 April 2023 Termination of appointment of Gavin Stewart Jones as a director on 2023-04-18

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

07/02/227 February 2022 Appointment of Mr David Leslie Cox as a director on 2022-01-26

View Document

01/02/221 February 2022 Termination of appointment of Christopher David Brooking as a director on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Gerard Paul Lovell as a director on 2022-01-31

View Document

05/01/225 January 2022 Director's details changed for Mr Chris David Brooking on 2022-01-05

View Document

19/07/2119 July 2021 Appointment of Mr Michael Jolley as a director on 2021-07-16

View Document

05/07/215 July 2021 Full accounts made up to 2020-09-30

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / GERALD SEAN DAWSON / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS DAVID BROOKING / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PAUL LOVELL / 12/08/2020

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR JAMES EDWARD KENNEDY

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077817110009

View Document

17/11/1717 November 2017 SECRETARY APPOINTED ELIZABETH ANNE GIBSON

View Document

23/10/1723 October 2017 CESSATION OF PIPER PRIVATE EQUITY FUND V LP AS A PSC

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

18/10/1718 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/09/2016

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077817110008

View Document

06/07/176 July 2017 26/06/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER EX2 4HY

View Document

07/06/177 June 2017 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR PETER CHRISTOPHER EDWARD FARQUHAR

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED GERALD SEAN DAWSON

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR. PATRICK ASHLEY JAMES HORTON

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE PRIDAY

View Document

05/10/155 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077817110007

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077817110006

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/10/1429 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1317 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ADOPT ARTICLES 07/05/2013

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/1215 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PAUL LOVELL / 21/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/03/122 March 2012 DIRECTOR APPOINTED MR BRUCE ROBERT JAMES PRIDAY

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE PALMER

View Document

07/02/127 February 2012 19/10/11 STATEMENT OF CAPITAL GBP 300000

View Document

10/01/1210 January 2012 19/10/11 STATEMENT OF CAPITAL GBP 300000

View Document

27/10/1127 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR GERARD PAUL LOVELL

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR STUART MCDONAGY

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW AITCHISON

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR ANDREW WILLIAM AITCHISON

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR BRUCE WILLIAM PALMER

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR STUART ALI MCDONAGY

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR CHRIS BROOKING

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company