C & C FORSTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/10/248 October 2024 | Register(s) moved to registered office address 144 Melrose Drive St. Helen Auckland Bishop Auckland DL14 9DN |
08/10/248 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
08/10/248 October 2024 | Register inspection address has been changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 10 Brambling Grove Wynyard Billingham TS22 5FX |
08/10/248 October 2024 | Director's details changed for Mr Hassan Zaffar Malik on 2024-06-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-05-31 |
17/10/2317 October 2023 | Termination of appointment of Muhammad Darawsha as a director on 2023-10-11 |
10/10/2310 October 2023 | Director's details changed for Mr Golam Shamsuttabriz on 2023-08-09 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-20 with updates |
04/07/234 July 2023 | Registered office address changed from 25 Walmer Avenue Bishop Auckland County Durham DL14 6NW to 144 Melrose Drive St. Helen Auckland Bishop Auckland DL14 9DN on 2023-07-04 |
09/06/239 June 2023 | Termination of appointment of Christine Forster as a secretary on 2023-06-08 |
09/06/239 June 2023 | Previous accounting period shortened from 2023-06-30 to 2023-05-31 |
09/06/239 June 2023 | Appointment of Mr Hassan Zaffar Malik as a director on 2023-06-08 |
09/06/239 June 2023 | Appointment of Mr Athif Mahmood as a director on 2023-06-08 |
09/06/239 June 2023 | Appointment of Mr Muhammad Darawsha as a director on 2023-06-08 |
09/06/239 June 2023 | Appointment of Mr Golam Shamsuttabriz as a director on 2023-06-08 |
09/06/239 June 2023 | Registration of charge 045532820001, created on 2023-06-08 |
09/06/239 June 2023 | Notification of Bishop Health Ltd as a person with significant control on 2023-06-08 |
09/06/239 June 2023 | Cessation of Christine Forster as a person with significant control on 2023-06-08 |
09/06/239 June 2023 | Cessation of Colin Forster as a person with significant control on 2023-06-08 |
09/06/239 June 2023 | Termination of appointment of Christine Forster as a director on 2023-06-08 |
09/06/239 June 2023 | Termination of appointment of Colin Forster as a director on 2023-06-08 |
09/06/239 June 2023 | Termination of appointment of Maureen Watson as a director on 2023-06-08 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-06-30 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/12/201 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
04/10/204 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/11/195 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/10/1812 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/10/1719 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
19/10/1619 October 2016 | 30/06/16 TOTAL EXEMPTION FULL |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
04/10/154 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/10/144 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
06/10/136 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/10/124 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/10/115 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
13/04/1113 April 2011 | DIRECTOR APPOINTED MISS MAUREEN WATSON |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/10/107 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/10/0912 October 2009 | SAIL ADDRESS CREATED |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FORSTER / 01/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FORSTER / 01/10/2009 |
12/10/0912 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
12/10/0912 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | LOCATION OF REGISTER OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
26/10/0726 October 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
05/11/035 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03 |
13/11/0213 November 2002 | REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 1 COCKTON HILL ROAD BISHOP AUCKLAND CO. DURHAM DL14 6EN |
10/10/0210 October 2002 | NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | DIRECTOR RESIGNED |
10/10/0210 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/10/0210 October 2002 | SECRETARY RESIGNED |
10/10/0210 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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