FORSHAWS DAVIES RIDGWAY LLP

Company Documents

DateDescription
20/08/2520 August 2025 NewSatisfaction of charge 1 in full

View Document

15/01/2515 January 2025 Member's details changed for Taylor Rose Ttkw Limited on 2024-09-01

View Document

15/01/2515 January 2025 Member's details changed for Taylor Rose Limited on 2024-09-01

View Document

13/01/2513 January 2025 Member's details changed for Mrs Louisa Jane Copsey on 2025-01-13

View Document

13/01/2513 January 2025 Member's details changed for Aiic Holdings Limited on 2024-09-01

View Document

13/01/2513 January 2025 Member's details changed for Ms Camille Bellchamber on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Taylor Rose Ttkw Limited as a person with significant control on 2024-09-01

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

22/07/2422 July 2024 Registered office address changed from 5 Palmyra Square South Warrington Cheshire WA1 1BZ England to Worldwide House Thorpe Wood Peterborough PE3 6SB on 2024-07-22

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

21/08/2321 August 2023 Termination of appointment of William Michael as a member on 2023-08-11

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

20/05/2220 May 2022 Appointment of Ms Camille Bellchamber as a member on 2022-05-10

View Document

14/02/2214 February 2022 Registration of charge OC3105480004, created on 2022-02-10

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Appointment of Mrs Louisa Jane Copsey as a member on 2021-07-28

View Document

05/07/215 July 2021 Withdrawal of a person with significant control statement on 2021-07-05

View Document

05/07/215 July 2021 Notification of Aiic Holdings Limited as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Stephen Woodall as a member on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Aiic Holdings Limited as a member on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Margaret Jane Evans as a member on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of John Jeremy King as a member on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Stephen Phillip Lawson as a member on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Stephen Michael Poyner as a member on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mr William Michael as a member on 2021-06-30

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, LLP MEMBER RUTH HETHERINGTON

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, LLP MEMBER IAN SYDENHAM

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, LLP MEMBER JENNIFER ROULSTON

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, LLP MEMBER CHARLES AGAR

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY JORDAN

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, LLP MEMBER JAYNE COULTHURST

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3105480003

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

05/10/175 October 2017 LLP MEMBER APPOINTED MS RUTH CLARE HETHERINGTON

View Document

28/09/1728 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS MARGARET JANE EVANS / 01/07/2017

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, LLP MEMBER RUTH HETHERINGTON

View Document

14/08/1714 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JENNIFER SOPHIE ELIZABETH ROULSTON / 03/08/2017

View Document

14/08/1714 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN JEREMY KING / 03/08/2017

View Document

14/08/1714 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY NEWTON AGAR / 03/08/2017

View Document

14/08/1714 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS COMYN JORDAN / 03/08/2017

View Document

14/08/1714 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JAYNE VICTORIA COULTHURST / 03/08/2017

View Document

14/08/1714 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN PHILLIP LAWSON / 03/08/2017

View Document

14/08/1714 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN WOODALL / 03/08/2017

View Document

14/08/1714 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL POYNER / 03/08/2017

View Document

14/08/1714 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS MARGARET JANE EVANS / 03/08/2017

View Document

14/08/1714 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / RUTH CLARE HETHERINGTON / 03/08/2017

View Document

14/08/1714 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JOHN SYDENHAM / 03/08/2017

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, LLP MEMBER GARY SCHOOLER

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3105480003

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, LLP MEMBER KIRSTY TINSLEY-FENNEY

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, LLP MEMBER EMMA STRIDE

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, LLP MEMBER GARY HEAVEN

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, LLP MEMBER AUDREY VENABLES

View Document

05/01/165 January 2016 ANNUAL RETURN MADE UP TO 10/12/15

View Document

22/12/1522 December 2015 LLP MEMBER APPOINTED KIRSTY TINSLEY-FENNEY

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1516 January 2015 ANNUAL RETURN MADE UP TO 10/12/14

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, LLP MEMBER ALASTAIR BROWN

View Document

12/01/1512 January 2015 LLP MEMBER APPOINTED IAN JOHN SYDENHAM

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN HODD

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/12/1312 December 2013 ANNUAL RETURN MADE UP TO 10/12/13

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, LLP MEMBER DEBORAH HODD

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, LLP MEMBER NORMAN BANNER

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/01/1321 January 2013 ANNUAL RETURN MADE UP TO 10/12/12

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 ANNUAL RETURN MADE UP TO 10/12/11

View Document

05/05/115 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN JEREMY KING / 02/02/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/01/1112 January 2011 ANNUAL RETURN MADE UP TO 10/12/10

View Document

09/07/109 July 2010 LLP MEMBER APPOINTED JENNIFER SOPHIE ELIZABETH ROULSTON

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/01/108 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NORMAN LESLIE BANER / 06/12/2009

View Document

08/01/108 January 2010 ANNUAL RETURN MADE UP TO 10/12/09

View Document

23/07/0923 July 2009 MEMBER RESIGNED JOHN SPITTLE

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 10/12/08

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 10/12/07

View Document

04/07/084 July 2008 LLP MEMBER APPOINTED JOHN HODD

View Document

04/07/084 July 2008 LLP MEMBER APPOINTED JAYNE VICTORIA COULTHURST

View Document

04/07/084 July 2008 LLP MEMBER APPOINTED NORMAN LESLIE BANER

View Document

04/07/084 July 2008 LLP MEMBER APPOINTED CHARLES ANTHONY NEWTON AGAR

View Document

04/07/084 July 2008 LLP MEMBER APPOINTED AUDREY ELIZABETH VENABLES

View Document

04/07/084 July 2008 LLP MEMBER APPOINTED STEPHEN POYNER

View Document

04/07/084 July 2008 LLP MEMBER APPOINTED ALASTAIR BROWN

View Document

03/07/083 July 2008 MEMBER RESIGNED ALUN PARRY

View Document

02/07/082 July 2008 COMPANY NAME CHANGED FORSHAWS SOLICITORS LLP CERTIFICATE ISSUED ON 02/07/08

View Document

02/07/082 July 2008 CHANGE OF NAME 01/07/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/12/071 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/12/0617 December 2006 ANNUAL RETURN MADE UP TO 10/12/06

View Document

10/07/0610 July 2006 NEW MEMBER APPOINTED

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/04/065 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

06/03/066 March 2006 MEMBER RESIGNED

View Document

22/12/0522 December 2005 ANNUAL RETURN MADE UP TO 10/12/05

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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