FORGE BUILD (YORKSHIRE) LTD

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

18/02/2318 February 2023 Certificate of change of name

View Document

17/02/2317 February 2023 Termination of appointment of Stephen Justice as a director on 2023-02-17

View Document

17/02/2317 February 2023 Appointment of Mr Allen Musson as a director on 2023-02-17

View Document

17/02/2317 February 2023 Notification of Allen Musson as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Cessation of Stephen Justice as a person with significant control on 2023-02-17

View Document

02/02/232 February 2023 Cessation of Liam Mowbray as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Appointment of Mr Stephen Justice as a director on 2023-02-02

View Document

02/02/232 February 2023 Notification of Stephen Justice as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Liam Mowbray as a director on 2023-02-02

View Document

17/12/2217 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/06/214 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

30/01/2130 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117432800001

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117432800001

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 12 NORTHFIELD LANE SOUTH KIRKBY PONTEFRACT WF9 3LY ENGLAND

View Document

21/02/2021 February 2020 CESSATION OF LAUREN COTTARIS AS A PSC

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR LAUREN COTTARIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/12/1828 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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