FORREST JOINERY AND CONSTRUCTION CONTRACTS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewStatement of affairs

View Document (might not be available)

01/08/251 August 2025 NewAppointment of a voluntary liquidator

View Document (might not be available)

01/08/251 August 2025 NewResolutions

View Document (might not be available)

01/08/251 August 2025 NewRegistered office address changed from Ramsgreave Business Park Pleckgate Road Brownhill, Blackburn Lancashire BB1 8QW to Floor 2, 10 Wellington Place Leeds LS1 4AP on 2025-08-01

View Document (might not be available)

21/03/2521 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

23/10/2423 October 2024 Termination of appointment of Alyson Mahon as a secretary on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Andrew Forrest as a director on 2024-10-06

View Document (might not be available)

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document (might not be available)

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046934000008

View Document (might not be available)

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046934000009

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

07/04/177 April 2017 ADOPT ARTICLES 10/03/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CHADWICK

View Document (might not be available)

21/03/1721 March 2017 ARTICLES OF ASSOCIATION

View Document (might not be available)

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID KENNETH CHADWICK / 01/03/2016

View Document

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document (might not be available)

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WITTS / 01/03/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORREST / 01/03/2016

View Document (might not be available)

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MAWDSLEY / 01/03/2016

View Document

11/03/1611 March 2016 16/04/15 STATEMENT OF CAPITAL GBP 1118

View Document (might not be available)

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046934000007

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ALYSON MAHON / 11/05/2015

View Document

20/04/1520 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 16/10/14 STATEMENT OF CAPITAL GBP 1056

View Document (might not be available)

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046934000006

View Document (might not be available)

19/03/1419 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document (might not be available)

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

26/03/1326 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document (might not be available)

14/03/1214 March 2012 01/04/11 STATEMENT OF CAPITAL GBP 996

View Document (might not be available)

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document (might not be available)

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document (might not be available)

24/03/1124 March 2011 23/10/10 STATEMENT OF CAPITAL GBP 903

View Document (might not be available)

24/03/1124 March 2011 28/10/10 STATEMENT OF CAPITAL GBP 963

View Document (might not be available)

23/03/1123 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document (might not be available)

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED JOHN CHARLES WITTS

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED CHRISTOPHER IAN MAWDSLEY

View Document (might not be available)

28/10/1028 October 2010 01/04/10 STATEMENT OF CAPITAL GBP 350

View Document (might not be available)

27/09/1027 September 2010 ARTICLES OF ASSOCIATION

View Document (might not be available)

27/09/1027 September 2010 ALTER ARTICLES 09/09/2010

View Document (might not be available)

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/03/1025 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document (might not be available)

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH CHADWICK / 31/10/2009

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document (might not be available)

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/0920 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document (might not be available)

22/04/0822 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document (might not be available)

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

22/03/0722 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document (might not be available)

26/01/0726 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document (might not be available)

19/05/0619 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document (might not be available)

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document (might not be available)

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document (might not be available)

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/03/0311 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information