FORK GARDEN DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Director's details changed for Mr Philip Woodburn on 2024-12-23

View Document

17/03/2517 March 2025 Registered office address changed from Unit 11 Ravenswood Court Rotherwas Industrial Estate Hereford HR2 6JX England to Unit 5 Ravenswood Court Rotherwas Industrial Estate Hereford HR2 6JX on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mr Philip James Woodburn as a person with significant control on 2024-12-23

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-10-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-29 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-10-31

View Document

02/12/222 December 2022 Change of details for Mr Philip James Woodburn as a person with significant control on 2022-12-02

View Document

30/11/2230 November 2022 Registered office address changed from Gannols Barn Dorstone Hereford Herefordshire HR3 6AD England to Unit 11 Ravenswood Court Rotherwas Industrial Estate Hereford HR2 6JX on 2022-11-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-10-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 58C GAISFORD STREET KENTISH TOWN LONDON NW5 2EH

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 10 BRYN GROVE HEST BANK LANCASTER LANCASHIRE LA2 6EX

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 SAIL ADDRESS CREATED

View Document

06/11/136 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 58C GAISFORD STREET LONDON NW5 2EH ENGLAND

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

29/10/1029 October 2010 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