CHURCHILL FORGE TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Appointment of Mr Francesco Ripanti as a director on 2025-05-15

View Document

22/01/2522 January 2025 Termination of appointment of Adam John Davison as a director on 2025-01-15

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

22/01/2522 January 2025 Termination of appointment of Benjamin William Bache Hayward as a director on 2025-01-15

View Document

22/01/2522 January 2025 Appointment of Ms Maree Mcgovern as a director on 2025-01-15

View Document

22/01/2522 January 2025 Appointment of Mr Simon Willis as a director on 2025-01-15

View Document

22/09/2422 September 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/01/2412 January 2024 Appointment of Mr Lee Hale as a director on 2024-01-10

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of Andrew Le Hegarat as a director on 2024-01-10

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Appointment of Ms Anne Luckett as a director on 2023-06-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Appointment of Mr Benjamin William Bache Hayward as a director on 2023-01-12

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

10/12/2110 December 2021 Appointment of Mr Andrew Le Hegarat as a director on 2021-12-09

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Termination of appointment of Patricia Mary Dunn as a director on 2021-06-16

View Document

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

View Accounts

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

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 COMPANY NAME CHANGED CHURCHILL FORGE TRUST LIMITED CERTIFICATE ISSUED ON 21/10/19

View Document

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

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

14/10/1714 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

27/11/1627 November 2016 DIRECTOR APPOINTED MS BRYONY KATE HAYWARD

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/11/1619 November 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE DEIGHTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 10/01/16 NO MEMBER LIST

View Document

26/10/1526 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAYWARD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 10/01/15 NO MEMBER LIST

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR DAVID GEORGE BACHE

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR GEOFFREY HAYWARD

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER DAMS

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAYWARD

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

17/01/1417 January 2014 10/01/14 NO MEMBER LIST

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRETT HAYWARD

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1319 January 2013 10/01/13 NO MEMBER LIST

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS

View Document

28/03/1228 March 2012 FORM 288A AMENDING DATE OF APPOINTMENT TO 01/03/2008

View Document

19/01/1219 January 2012 10/01/12 NO MEMBER LIST

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MISS LYNNE DEIGHTON

View Document

20/01/1120 January 2011 10/01/11 NO MEMBER LIST

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAMS / 20/01/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAYWARD / 20/01/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT GEOFFREY BACHE HAYWARD / 20/01/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE VERA HAYWARD / 20/01/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN DAVISON / 20/01/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY DUNN / 20/01/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GALLEY / 20/01/2010

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 10/01/10

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM CHURCHILL FORGE HOUSE CHURCHILL KIDDERMINSTER WORCESTERSHIRE DY10 3LX

View Document

16/01/0916 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED DAVID WILLIAM GALLEY

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/047 February 2004 ANNUAL RETURN MADE UP TO 10/01/04

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: OAKLANDS WAGGON LANE ISMERE NR KIDDERMINSTER WORCS DY10 3PN

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 ANNUAL RETURN MADE UP TO 10/01/02

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 ANNUAL RETURN MADE UP TO 10/01/01

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 ANNUAL RETURN MADE UP TO 10/01/00

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/993 February 1999 ANNUAL RETURN MADE UP TO 10/01/99

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 ANNUAL RETURN MADE UP TO 10/01/98

View Document

23/01/9723 January 1997 ANNUAL RETURN MADE UP TO 10/01/97

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 ANNUAL RETURN MADE UP TO 10/01/96

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 ANNUAL RETURN MADE UP TO 10/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/02/9420 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9420 February 1994 ANNUAL RETURN MADE UP TO 10/01/94

View Document

20/02/9420 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 ANNUAL RETURN MADE UP TO 10/01/93

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 ANNUAL RETURN MADE UP TO 10/01/92

View Document

23/01/9223 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 ANNUAL RETURN MADE UP TO 22/12/90

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 ANNUAL RETURN MADE UP TO 10/01/90

View Document

02/02/892 February 1989 ANNUAL RETURN MADE UP TO 03/01/89

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/01/8821 January 1988 ANNUAL RETURN MADE UP TO 03/01/88

View Document

02/02/872 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 13/12/86; FULL LIST OF MEMBERS

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