BROOK FORGE FARRIERS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered office address changed from Stoneybridge House Tywardreath Cornwall PL24 2TY United Kingdom to 16 Fore Street Ugborough Ivybridge PL21 0NP on 2025-08-20

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Director's details changed for Peter Edward Douglas on 2024-02-22

View Document

01/05/241 May 2024 Change of details for Mr Peter Edward Douglas as a person with significant control on 2024-02-22

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Change of details for Mr Michael David Douglas as a person with significant control on 2022-04-26

View Document

26/04/2226 April 2022 Change of details for Mr Peter Edward Douglas as a person with significant control on 2022-04-26

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Registration of charge 113275470001, created on 2021-11-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD DOUGLAS / 28/04/2019

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER EDWARD DOUGLAS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID DOUGLAS / 19/11/2018

View Document

25/04/1825 April 2018 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