FOREST EDGE KART CLUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 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

21/11/2421 November 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

16/01/2416 January 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

06/10/236 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

11/05/2311 May 2023 Termination of appointment of Ian Blamire as a director on 2023-05-03

View Document

07/03/237 March 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

22/11/2222 November 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

25/09/2225 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

07/12/217 December 2021 Appointment of Mr Gary Ciaran Cox as a director on 2021-12-07

View Document

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

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOY BRYCESON

View Document

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

View Accounts

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MR PETER ANDREW BRYCESON

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD CHAPELL

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR IAN BLAMIRE

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 2 GREENWAYS SANDHURST BERKSHIRE GU47 8PJ

View Document

08/07/178 July 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGHT

View Document

08/07/178 July 2017 APPOINTMENT TERMINATED, SECRETARY COLIN WRIGHT

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR ROBERT DODDS

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MRS JOY SUSAN BRYCESON

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYNE WRIGHT

View Document

21/10/1621 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BLAMIRE

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MRS CAROLYNE DAVINA WRIGHT

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

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

View Accounts

07/10/157 October 2015 01/10/15 NO MEMBER LIST

View Document

10/07/1510 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/148 October 2014 01/10/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/139 October 2013 01/10/13 NO MEMBER LIST

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 01/10/12 NO MEMBER LIST

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 01/10/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 01/10/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEWIS GEE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 01/10/09 NO MEMBER LIST

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WRIGHT / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD TREVOR CHAPELL / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BLAMIRE / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GEE / 16/10/2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 99 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 DIRECTOR APPOINTED LEWIS GEE

View Document

04/09/084 September 2008 DIRECTOR APPOINTED COLIN WRIGHT

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER BRYCESON

View Document

21/08/0821 August 2008 SECRETARY APPOINTED MR COLIN WRIGHT

View Document

21/08/0821 August 2008 ANNUAL RETURN MADE UP TO 01/08/08

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY JOHN CRAWFORD

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 ANNUAL RETURN MADE UP TO 01/08/07

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 26 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 ANNUAL RETURN MADE UP TO 01/08/06

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 ANNUAL RETURN MADE UP TO 01/08/05

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 35 SWANMORE ROAD BOURNEMOUTH DORSET BH7 6PD

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0418 November 2004 ANNUAL RETURN MADE UP TO 01/08/04

View Document

18/11/0418 November 2004 ANNUAL RETURN MADE UP TO 01/08/03

View Document

18/11/0418 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 ORDER OF COURT - RESTORATION 17/11/04

View Document

29/06/0429 June 2004 STRUCK OFF AND DISSOLVED

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 26 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

View Document

21/08/0221 August 2002 ANNUAL RETURN MADE UP TO 01/08/02

View Document

07/08/017 August 2001 ANNUAL RETURN MADE UP TO 01/08/01

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 ANNUAL RETURN MADE UP TO 01/08/00

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 ANNUAL RETURN MADE UP TO 01/08/99

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 ANNUAL RETURN MADE UP TO 01/08/98

View Document

23/12/9723 December 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

29/08/9729 August 1997 ANNUAL RETURN MADE UP TO 01/08/97

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: SUITE 14669 72 NEW BOND STREET LONDON W1Y 9DD

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 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