FORALEXTER LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

14/06/2414 June 2024 Appointment of Mrs Carrie Marie Denny as a director on 2024-06-07

View Document

14/06/2414 June 2024 Appointment of Mrs Cosette Eilean Ratliff as a director on 2024-06-06

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Registered office address changed from 10 Market Place Penzance TR18 2JA England to Office 9 Seton Business Centre Scorrier Redruth Cornwall TR16 5AW on 2021-12-09

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

09/12/219 December 2021 Termination of appointment of Antony David Richards as a secretary on 2021-07-01

View Document

18/10/2118 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR MAWGAN LEWIS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM JUPITER HOUSE 11 MARKET PLACE PENZANCE CORNWALL TR18 2JB

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR JAMES ROBERT WILSON

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR TERENCE JAMES NEWMAN

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS JULIA STUTFIELD

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN WOOLCOCK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM OCEAN'S END ROSE HILL MARAZION CORNWALL TR17 0HB

View Document

10/09/1410 September 2014 SECRETARY APPOINTED MR ANTONY DAVID RICHARDS

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BLEWETT

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CURNOW

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CURNOW / 24/12/2010

View Document

20/01/1120 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES WOOLCOCK / 24/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CURNOW / 24/12/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BLEWETT / 15/10/2008

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM MONTAZA, FORE STREET GOLDSITHNEY PENZANCE CORNWALL TR20 9JX

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 4 ALEXANDRA TERRACE PENZANCE CORNWALL TR18 4NX

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 95 VINCENT DRIVE CHESTER CHESHIRE CH4 7RQ

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 EXEMPTION FROM APPOINTING AUDITORS 15/06/00

View Document

24/12/9924 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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