FOREST HOSE & HYDRAULICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-11 with updates |
13/03/2513 March 2025 | Appointment of Mr Brian John Salisbury as a director on 2024-10-24 |
13/03/2513 March 2025 | Termination of appointment of Stephen Henry Brown as a director on 2024-10-24 |
13/03/2513 March 2025 | Notification of Forest Hydraulics (Holdings) Limited as a person with significant control on 2024-10-24 |
13/03/2513 March 2025 | Cessation of Stephen Henry Brown as a person with significant control on 2024-10-24 |
13/03/2513 March 2025 | Termination of appointment of Roberta Jane Brown as a secretary on 2024-10-24 |
25/06/2425 June 2024 | Satisfaction of charge 2 in full |
25/06/2425 June 2024 | Satisfaction of charge 3 in full |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-05-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-11 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENRY BROWN / 05/05/2018 |
20/04/1820 April 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/04/1820 April 2018 | COMPANY NAME CHANGED FOREST HYDRAULICS LIMITED CERTIFICATE ISSUED ON 20/04/18 |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
08/11/178 November 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN HENRY BROWN / 26/10/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / ROBERTA JANE BROWN / 16/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY BROWN / 16/05/2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/12/0919 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/06/0910 June 2009 | LOCATION OF REGISTER OF MEMBERS |
10/06/0910 June 2009 | LOCATION OF DEBENTURE REGISTER |
10/06/0910 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 325 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BU |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/08/058 August 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/06/0429 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
01/06/041 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
28/05/0228 May 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | FULL ACCOUNTS MADE UP TO 31/05/01 |
23/11/0123 November 2001 | REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 98 NORTH STREET HORNCHURCH ESSEX RM11 1SU |
19/06/0119 June 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/06/0116 June 2001 | £ NC 50/100000 30/05/01 |
16/06/0116 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0116 June 2001 | NC INC ALREADY ADJUSTED 30/05/01 |
16/06/0116 June 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/06/0111 June 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
29/05/0129 May 2001 | S366A DISP HOLDING AGM 17/05/00 |
13/07/0013 July 2000 | DIRECTOR RESIGNED |
13/07/0013 July 2000 | NEW SECRETARY APPOINTED |
13/07/0013 July 2000 | NEW DIRECTOR APPOINTED |
13/07/0013 July 2000 | SECRETARY RESIGNED |
17/05/0017 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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