FOREST BUILDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

21/03/2521 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 03/05/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 17/10/2019

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM C/O NICHOLAS PETERS & CO 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

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

View Accounts

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 15/09/2017

View Document

15/09/1715 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 15/09/2017

View Document

11/08/1711 August 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

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 24/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 24/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 24/01/2017

View Document

25/10/1625 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

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

View Accounts

07/04/157 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065391150001

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065391150002

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 23/03/2013

View Document

22/04/1422 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 23/03/2013

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 23/03/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 01/04/2012

View Document

30/04/1330 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 DIRECTOR APPOINTED MR ANTONIS THEORI

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR THEORIS THEORI

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 15/06/2012

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR MANDEEP SINGH BINNING

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 18-22 WIGMORE STREET LONDON W1U 2RG UNITED KINGDOM

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 01/11/2010

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/05/104 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MR THEORIS THEORI

View Document

25/09/0825 September 2008 SECRETARY APPOINTED MR ANTONIS THEORI

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

19/03/0819 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information