FORRESTERS OF CHESHIRE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

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

View Accounts

04/01/244 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Cessation of Alan William Leslie Dilliway-Parry as a person with significant control on 2023-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

17/10/2317 October 2023 Notification of Forresters Group Ltd as a person with significant control on 2023-08-31

View Document

11/01/2311 January 2023 Purchase of own shares.

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Cancellation of shares. Statement of capital on 2022-12-20

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

02/09/142 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI DILLIWAY-NICKSON / 01/09/2011

View Document

21/03/1221 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

24/07/0324 July 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NC INC ALREADY ADJUSTED 12/04/01

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 � NC 1000/500000 12/04

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED YARNTIME LIMITED CERTIFICATE ISSUED ON 10/04/01

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: G OFFICE CHANGED 20/04/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 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