C & C FORSTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Register(s) moved to registered office address 144 Melrose Drive St. Helen Auckland Bishop Auckland DL14 9DN

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

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

View Document

08/10/248 October 2024 Director's details changed for Mr Hassan Zaffar Malik on 2024-06-01

View Document

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

View Accounts

26/02/2426 February 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

17/10/2317 October 2023 Termination of appointment of Muhammad Darawsha as a director on 2023-10-11

View Document

10/10/2310 October 2023 Director's details changed for Mr Golam Shamsuttabriz on 2023-08-09

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

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

View Document

09/06/239 June 2023 Termination of appointment of Christine Forster as a secretary on 2023-06-08

View Document

09/06/239 June 2023 Previous accounting period shortened from 2023-06-30 to 2023-05-31

View Document

09/06/239 June 2023 Appointment of Mr Hassan Zaffar Malik as a director on 2023-06-08

View Document

09/06/239 June 2023 Appointment of Mr Athif Mahmood as a director on 2023-06-08

View Document

09/06/239 June 2023 Appointment of Mr Muhammad Darawsha as a director on 2023-06-08

View Document

09/06/239 June 2023 Appointment of Mr Golam Shamsuttabriz as a director on 2023-06-08

View Document

09/06/239 June 2023 Registration of charge 045532820001, created on 2023-06-08

View Document

09/06/239 June 2023 Notification of Bishop Health Ltd as a person with significant control on 2023-06-08

View Document

09/06/239 June 2023 Cessation of Christine Forster as a person with significant control on 2023-06-08

View Document

09/06/239 June 2023 Cessation of Colin Forster as a person with significant control on 2023-06-08

View Document

09/06/239 June 2023 Termination of appointment of Christine Forster as a director on 2023-06-08

View Document

09/06/239 June 2023 Termination of appointment of Colin Forster as a director on 2023-06-08

View Document

09/06/239 June 2023 Termination of appointment of Maureen Watson as a director on 2023-06-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/12/201 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/11/195 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/10/1812 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/10/1719 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

19/10/1619 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/10/154 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/10/144 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/10/136 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MISS MAUREEN WATSON

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/10/107 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FORSTER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FORSTER / 01/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 1 COCKTON HILL ROAD BISHOP AUCKLAND CO. DURHAM DL14 6EN

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information