FORKWAY GROUP LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

27/12/2327 December 2023 Registration of charge 031179580004, created on 2023-12-20

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

15/06/2315 June 2023 Registration of charge 031179580003, created on 2023-06-13

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Second filing of Confirmation Statement dated 2016-10-23

View Document

02/12/212 December 2021 Appointment of Mr Iain Robert Wilton as a secretary on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Martyn Howard Fletcher as a secretary on 2021-11-30

View Document

02/12/212 December 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

02/12/212 December 2021 Termination of appointment of Martyn Howard Fletcher as a director on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Richard Michael Greaves as a director on 2021-11-30

View Document

02/12/212 December 2021 Cessation of Martyn Howard Fletcher as a person with significant control on 2021-11-30

View Document

02/12/212 December 2021 Cessation of Richard Michael Greaves as a person with significant control on 2021-11-30

View Document

02/12/212 December 2021 Notification of Briggs Equipment Uk Limited as a person with significant control on 2021-11-30

View Document

02/12/212 December 2021 Registered office address changed from Unit 7 Corinium Industrial Estate, Raans Road Amersham Buckinghamshire HP6 6JQ to Orbital 7 Orbital Way Cannock Staffordshire WS11 8XW on 2021-12-02

View Document

02/12/212 December 2021 Appointment of Mr Peter Brian Jones as a director on 2021-11-30

View Document

02/12/212 December 2021 Auditor's resignation

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

13/10/2113 October 2021 Satisfaction of charge 031179580002 in full

View Document

25/07/2125 July 2021 Group of companies' accounts made up to 2021-01-31

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031179580002

View Document

06/07/206 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

29/08/1929 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

19/09/1819 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

27/10/1727 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

28/11/1628 November 2016 Confirmation statement made on 2016-10-23 with updates

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

09/11/159 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL GREAVES / 01/07/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HOWARD FLETCHER / 01/07/2015

View Document

27/10/1527 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GEARY

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY JOHN GEARY

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MR MARTYN HOWARD FLETCHER

View Document

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

31/10/1331 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

25/10/1325 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

31/10/1131 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

07/12/107 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

25/11/0925 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

20/11/0920 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HOWARD FLETCHER / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GEARY / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL GREAVES / 20/11/2009

View Document

06/11/086 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 £ IC 167000/100200 31/01/07 £ SR 66800@1=66800

View Document

18/02/0718 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/0621 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 £ IC 167930/167000 31/01/03 £ SR [email protected]=930

View Document

08/08/038 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 £ SR [email protected] 31/01/01

View Document

28/11/0228 November 2002 £ SR [email protected] 31/01/98

View Document

28/11/0228 November 2002 £ IC 168830/167930 31/01/02 £ SR [email protected]=900

View Document

28/11/0228 November 2002 £ SR [email protected] 31/01/97

View Document

28/11/0228 November 2002 £ SR [email protected] 31/01/99

View Document

28/11/0228 November 2002 £ SR [email protected] 31/01/00

View Document

22/05/0222 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

28/10/9828 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: UNIT 1 ST GEORGES IND.EST. WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9JQ

View Document

18/06/9818 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

02/12/972 December 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

08/01/978 January 1997 COMPANY NAME CHANGED ROTHLIGHT LIMITED CERTIFICATE ISSUED ON 09/01/97

View Document

07/11/967 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NC INC ALREADY ADJUSTED 26/01/96

View Document

21/02/9621 February 1996 ADOPT MEM AND ARTS 26/01/96

View Document

21/02/9621 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/96

View Document

17/02/9617 February 1996 £ NC 10000/173330 26/01/96

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: CENTURY HOUSE 19 HIGH STREET MARLOW BUCKS SL7 1AU

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 ALTER MEM AND ARTS 30/10/95

View Document

10/11/9510 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 NC INC ALREADY ADJUSTED 30/10/95

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 £ NC 100/10000 30/10/95

View Document

25/10/9525 October 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