FORGE WELDING & FABRICATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-24 with updates |
29/05/2429 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-24 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
24/05/2324 May 2023 | Change of details for Mr Andrew Stevenson as a person with significant control on 2023-05-24 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
24/05/2324 May 2023 | Director's details changed for Mr Andrew Stevenson on 2023-05-24 |
22/05/2322 May 2023 | Change of details for Mr Andrew Stevenson as a person with significant control on 2023-05-22 |
19/05/2319 May 2023 | Cessation of Lee Fitzpatrick as a person with significant control on 2023-05-17 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-02 with updates |
16/01/2316 January 2023 | Satisfaction of charge 094167950001 in full |
14/12/2214 December 2022 | Registration of charge 094167950002, created on 2022-12-09 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-02 with updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM UNIT 13 UNIT 13, FORGE INDUSTRIAL ESTATE GREENACRES ROAD OLDHAM OL4 1LE UNITED KINGDOM |
23/07/1923 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094167950001 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM UNIT 13 FORGE INDUSTRIAL ESTATE GREENACRES ROAD OLDHAM OL1 1LE ENGLAND |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM UNIT 5 FORGE INDUSTRIAL ESTATE GREENACRES ROAD OLDHAM LANCASHIRE OL4 1LE ENGLAND |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ANDREW STEVENSON / 17/03/2015 |
02/02/152 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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