FORMBEND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/04/2510 April 2025 Second filing of Confirmation Statement dated 2021-04-28

View Document

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

View Accounts

23/10/2423 October 2024 Director's details changed for Mr Mark James Warwick Hateley on 2024-10-22

View Document

23/10/2423 October 2024 Director's details changed for Mr Mark James Warwick Hateley on 2024-10-22

View Document

22/10/2422 October 2024 Secretary's details changed for Joanne Elaine Hateley on 2024-10-22

View Document

14/05/2414 May 2024 Registered office address changed from Unit 4 Charles Street Industrial Estate Charles Street West Bromwich B70 0AZ England to Unit 4 Charles Street Industrial Estate Charles Street West Bromwich B70 0AZ on 2024-05-14

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/01/244 January 2024 Registered office address changed from Charles Street Great Bridge West Bromwich B70 0AZ to Unit 4 Charles Street Industrial Estate Charles Street West Bromwich B70 0AZ on 2024-01-04

View Document

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

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008841480003

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES WARWICK HATELEY / 22/11/2017

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

20/12/1720 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/176 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/176 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 900

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WELBORN

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/05/166 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WELBORN / 22/04/2015

View Document

01/05/151 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

23/05/1423 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELAINE HATELEY / 26/04/2013

View Document

13/05/1313 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

14/05/1214 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

10/06/1110 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WELBORN / 26/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES WARWICK HATELEY / 26/04/2010

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

11/07/0911 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

19/05/0619 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

22/05/0522 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: CHARLES STREET GREAT BRIDGE WEST BROMWICH B70 7JP

View Document

16/05/9516 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/948 June 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/07/927 July 1992 RETURN MADE UP TO 26/04/92; CHANGE OF MEMBERS

View Document

07/07/927 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9130 October 1991 ADOPT MEM AND ARTS 10/10/91

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 26/04/91; CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS; AMEND

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/03/8725 March 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 NEW SECRETARY APPOINTED

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

03/06/863 June 1986 RETURN MADE UP TO 14/05/85; FULL LIST OF MEMBERS

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