FORREST FABRICATIONS (ACCRINGTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

09/12/219 December 2021 Director's details changed for Mr Frederick Forrest on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mrs Evelyn Forrest on 2021-12-09

View Document

09/12/219 December 2021 Secretary's details changed for Julie Blackshaw on 2021-12-09

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/11/181 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MRS JULIE BLACKSHAW

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/12/1712 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/10/157 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/10/137 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/09/1227 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/10/1114 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK FORREST / 26/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN FORREST / 26/09/2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/10/096 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

25/11/0825 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 S366A DISP HOLDING AGM 17/07/06

View Document

01/08/061 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: YORK HOUSE YORK STREET ACCRINGTON LANCASHIRE BB5 4BT

View Document

01/08/061 August 2006 £ NC 1000/1010 17/07/06

View Document

01/08/061 August 2006 S386 DISP APP AUDS 17/07/06

View Document

01/08/061 August 2006 NC INC ALREADY ADJUSTED 17/07/06

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: EMPIRE HOUSE EDGAR STREET ACCRINGTON LANCASHIRE BB5 1PT

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

31/12/9731 December 1997 EXEMPTION FROM APPOINTING AUDITORS 12/12/97

View Document

28/10/9628 October 1996 COMPANY NAME CHANGED FORTUNEFLOW LIMITED CERTIFICATE ISSUED ON 29/10/96

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

26/09/9626 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information