STREET FORGE WORKSHOPS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

30/05/2530 May 2025 NewAppointment of Mrs Pat Keating as a director on 2025-05-27

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

29/01/2529 January 2025 Resolutions

View Document

28/01/2528 January 2025 Appointment of Mr Martin Yates as a director on 2025-01-28

View Document

17/01/2517 January 2025 Termination of appointment of Ken Abbott as a director on 2024-09-28

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

11/07/2311 July 2023 Termination of appointment of Ian Tungate as a director on 2023-06-26

View Document

26/06/2326 June 2023 Appointment of Mr Michael Eric Favager as a director on 2023-06-26

View Document

20/01/2320 January 2023 Termination of appointment of Diana Kearsley as a director on 2023-01-17

View Document

01/11/221 November 2022 Director's details changed for Mr Ian Tungate on 2022-11-01

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN FOWLER

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR IAN TUNGATE

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MOSS

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR MELVYN EASTON

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 ARTICLES OF ASSOCIATION

View Document

26/07/1726 July 2017 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR ASHLEY HARRIS

View Document

24/10/1624 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MISS JEAN FOWLER

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR KEN ABBOTT

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR JOHN HORSLEY

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR JENNY CRAMPTON

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY CRAMPTON / 17/12/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN POLLARD / 17/12/2015

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 06/07/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK NAGLE

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK NAGLE

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MS JENNY CRAMPTON

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MRS ROSEMARY BASSETT

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL MATTHEWS

View Document

19/08/1419 August 2014 06/07/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR KLAUS GLEISSBERG

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 06/07/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR MELVIN EASTON

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE KETT

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR PETER MOSS

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MT KLAUS DIETER GLEISSBERG

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FEAVERYEAR

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FEAVERYEAR

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 DIRECTOR APPOINTED ANDY CARMICHAEL

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MRS JULIE KETT

View Document

09/07/129 July 2012 06/07/12 NO MEMBER LIST

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR MYRA NEWELL

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH ST PIER

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN COGDELL

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN ST PIER / 01/10/2009

View Document

05/07/115 July 2011 29/06/11 NO MEMBER LIST

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN COGDELL / 01/09/2010

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FEAVERYEAR / 29/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN POLLARD / 29/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN COGDELL / 29/06/2010

View Document

02/07/102 July 2010 29/06/10 NO MEMBER LIST

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEO NAGLE / 29/06/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MATTHEWS / 29/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN EASTON / 29/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MYRA RHODA NEWELL / 29/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN ST PIER / 29/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MAYES / 29/06/2010

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 ANNUAL RETURN MADE UP TO 29/06/09

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS HALES

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED LESLEY MAYES

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MYRA NEWELL

View Document

08/04/098 April 2009 DIRECTOR APPOINTED JAMES FEAVERYEAR

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COGDELL / 06/03/2009

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MELVIN EASTON

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ROGER BANWELL

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY LYNNE PEET

View Document

08/04/098 April 2009 SECRETARY APPOINTED MICHAEL MATTHEWS

View Document

24/09/0824 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 29/06/08

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR GILES WARD

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 ALTER CLAUS 2 30/05/07

View Document

04/08/074 August 2007 ANNUAL RETURN MADE UP TO 29/06/07

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 ANNUAL RETURN MADE UP TO 29/06/06

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 ANNUAL RETURN MADE UP TO 29/06/05

View Document

30/06/0530 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 ANNUAL RETURN MADE UP TO 29/06/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 ANNUAL RETURN MADE UP TO 29/06/02

View Document

04/08/034 August 2003 ANNUAL RETURN MADE UP TO 29/06/03

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 ANNUAL RETURN MADE UP TO 25/07/01

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0023 August 2000 ANNUAL RETURN MADE UP TO 29/06/00

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 ANNUAL RETURN MADE UP TO 29/06/99

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 ANNUAL RETURN MADE UP TO 29/06/98

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 ADOPT MEM AND ARTS 12/12/97

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 ANNUAL RETURN MADE UP TO 29/06/97

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 ANNUAL RETURN MADE UP TO 29/06/96

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED VOCATIONAL INTEGRATION AND DEVEL OPMENT OF EMPLOYMENT OPPORTUNITI ES CERTIFICATE ISSUED ON 19/04/96

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/10/9520 October 1995 ANNUAL RETURN MADE UP TO 29/06/95

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 ANNUAL RETURN MADE UP TO 29/06/94

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 ANNUAL RETURN MADE UP TO 29/06/93

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/08/932 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 ANNUAL RETURN MADE UP TO 29/06/92

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 ANNUAL RETURN MADE UP TO 29/06/91

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/07/904 July 1990 ANNUAL RETURN MADE UP TO 29/06/90

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/07/8926 July 1989 ANNUAL RETURN MADE UP TO 05/07/89

View Document

24/01/8824 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/12/879 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TMF LEARNING LIMITED


  • 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