FORESTRY AND COUNTRYSIDE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/04/2515 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Change of details for Mr Benjamin Purkiss Mcendoo as a person with significant control on 2024-04-01

View Document

16/04/2416 April 2024 Director's details changed for Mr Benjamin Purkiss Mcendoo on 2024-04-01

View Document

16/04/2416 April 2024 Director's details changed for Mr Benjamin Purkiss Mcendoo on 2024-04-01

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

16/04/2416 April 2024 Change of details for Mr Benjamin Purkiss Mcendoo as a person with significant control on 2024-04-01

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

11/04/2311 April 2023 Change of details for Mr Shaun Purkiss-Mcendoo as a person with significant control on 2023-04-01

View Document

11/04/2311 April 2023 Notification of Benjamin Purkiss Mcendoo as a person with significant control on 2023-04-01

View Document

16/12/2216 December 2022 Change of details for Mr Shaun Purkiss as a person with significant control on 2022-12-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Appointment of Mr Benjamin Purkiss Mcendoo as a director on 2022-01-26

View Document

25/11/2125 November 2021 Appointment of Mrs Catherine Purkiss-Mcendoo as a director on 2021-11-25

View Document

20/07/2120 July 2021 Cessation of Robert Sean Little as a person with significant control on 2021-07-15

View Document

20/07/2120 July 2021 Change of details for Mr Shaun Purkiss as a person with significant control on 2021-07-15

View Document

20/07/2120 July 2021 Registered office address changed from 3 Cottages Beck Court Catterick Garrison North Yorkshire DL9 4SB to Mouldron Bothy Aske Richmond DL10 5HD on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Sean Little as a director on 2021-07-15

View Document

20/07/2120 July 2021 Termination of appointment of Sean Little as a secretary on 2021-07-15

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/09/2017 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

21/08/1921 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

25/09/1825 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

19/09/1719 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/04/161 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/04/157 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/04/145 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/04/122 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LITTLE / 02/04/2012

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN LITTLE / 02/04/2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 4 SHAWCROFT COURT RICHMOND NORTH YORKSHIRE DL10 5AS

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PURKISS-MCENDOO / 10/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LITTLE / 10/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

25/03/0325 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