FORESTS MONITOR LIMITED

Company Documents

DateDescription
25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES WILSON / 01/01/2016

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

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

View Accounts

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 69A LENSFIELD ROAD CAMBRIDGE CB2 1EN

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE VAUTHIER

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE VAUTHIER

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/12/1321 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE VAUTHIER / 08/03/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILSON / 08/03/2013

View Document

07/01/137 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE VAUTHIER / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE VAUTHIER / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILSON / 07/10/2009

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 AUDITOR'S RESIGNATION

View Document

07/01/087 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 114 BROAD STREET ELY CAMBRIDGESHIRE CB7 4BE

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/07/9621 July 1996 ALTER MEM AND ARTS 15/07/96

View Document

04/04/964 April 1996 REGISTERED OFFICE CHANGED ON 04/04/96 FROM: 148 ROGATE HOUSE MUIR ROAD LONDON E5 8QX

View Document

17/01/9617 January 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 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