FOREST OF DEAN FASTENERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

08/03/248 March 2024 Notification of Paula Kent as a person with significant control on 2023-06-20

View Document

07/03/247 March 2024 Notification of Andrew David Puffett as a person with significant control on 2023-06-20

View Document

07/03/247 March 2024 Cessation of Paul Guy as a person with significant control on 2023-06-27

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Termination of appointment of Paul Guy as a director on 2023-06-20

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Change of share class name or designation

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED PAULA KENT

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 11.00

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED ANDREW DAVID PUFFETT

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GUY / 05/03/2015

View Document

13/04/1513 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 3

View Document

11/04/1311 April 2013 ADOPT ARTICLES 01/03/2013

View Document

11/04/1311 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER GLOUCESTERSHIRE GL1 2HD

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH KENT / 30/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GUY / 30/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 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