FORGE AUTO ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Register inspection address has been changed from C/O Amies & Co 205 High Street Brownhills Walsall West Midlands WS8 6HE England to Stable 1 Springhill Farm Walsall Road Springhill Lichfield WS14 0BX |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
24/05/2324 May 2023 | Termination of appointment of Daniel James Mason as a director on 2022-12-31 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
11/06/2111 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
18/06/2018 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/08/1413 August 2014 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM UNITS F AND G WATERWORKS FARM CHESTER ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 0PP |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / LEANNE DENT / 01/10/2013 |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE DENT / 01/10/2013 |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DENT / 01/10/2013 |
25/10/1325 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM UNIT J WATERWORKS FARM CHESTER ROAD, ALDRIDGE WALSALL WEST MIDLANDS WS9 0PP |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/05/1126 May 2011 | DIRECTOR APPOINTED MRS LEANNE DENT |
29/10/1029 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/02/102 February 2010 | COMPANY NAME CHANGED FORGE GARAGE MOTOR SERVICES LTD CERTIFICATE ISSUED ON 02/02/10 |
02/02/102 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 3A FORGE LANE, LITTLE ASTON SUTTON COLDFIELD WEST MIDLANDS B74 3BE |
05/11/095 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/11/095 November 2009 | SAIL ADDRESS CREATED |
05/11/095 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DENT / 11/10/2009 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | LOCATION OF REGISTER OF MEMBERS |
25/10/0625 October 2006 | SECRETARY'S PARTICULARS CHANGED |
25/10/0625 October 2006 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: FORGE LANE LITTLE ASTON SUTTON COLDFIELD WEST MIDLANDS B74 3BE |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/01/065 January 2006 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | NEW SECRETARY APPOINTED |
20/10/0420 October 2004 | NEW DIRECTOR APPOINTED |
20/10/0420 October 2004 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND |
20/10/0420 October 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | SECRETARY RESIGNED |
11/10/0411 October 2004 | 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