FORREST ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/11/249 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Termination of appointment of Tobias Ross Parkinson as a director on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/10/195 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR TOBIAS ROSS PARKINSON

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 COMPANY NAME CHANGED FORREST PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/10/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR TOBIAS PARKINSON

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR TOBIAS ROSS PARKINSON

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/05/1531 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/05/146 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/05/129 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY FORREST / 18/04/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY FORREST / 18/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CLARE FORREST / 18/04/2010

View Document

03/06/103 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/05/031 May 2003 NC INC ALREADY ADJUSTED 18/04/03

View Document

01/05/031 May 2003 NC INC ALREADY ADJUSTED 18/04/03

View Document

01/05/031 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0329 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 34 ST MARY STREET CARDIGAN DYFED SA43 1DH

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

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

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/10/941 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/941 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/11/9317 November 1993 COMPANY NAME CHANGED ABERDATA LIMITED CERTIFICATE ISSUED ON 18/11/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

28/06/9128 June 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 RETURN MADE UP TO 30/03/90; NO CHANGE OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: 6D ABERYSTWYTH SCIENCE PARK CEFNLLAN ABERYSTWYTH DYFED SY23 3AH

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8714 December 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

07/07/877 July 1987 REGISTERED OFFICE CHANGED ON 07/07/87 FROM: 4 CHANCERY LANE CARDIGAN DYFED SA43 1HD

View Document

07/07/877 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

20/11/8620 November 1986 RETURN MADE UP TO 30/06/86; 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