FORTH ASSOCIATES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Register inspection address has been changed from One Bartholomew Close London EC1A 7BL United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Resolutions

View Document

19/01/2419 January 2024 Registration of charge 043087700006, created on 2024-01-18

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

02/11/232 November 2023 Satisfaction of charge 043087700005 in full

View Document

02/11/232 November 2023 Satisfaction of charge 1 in full

View Document

02/05/232 May 2023 Full accounts made up to 2022-12-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

19/05/2219 May 2022 Full accounts made up to 2021-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-12-31

View Document

19/08/2019 August 2020 PREVEXT FROM 31/12/2019 TO 29/01/2020

View Document

03/08/203 August 2020 SAIL ADDRESS CREATED

View Document

03/08/203 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/07/2028 July 2020 PREVSHO FROM 29/01/2020 TO 31/12/2019

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD FORTH

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM THE STATION 77 CANAL ROAD LEEDS LS12 2LX

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED ELAINE NICOLA CULLEN-GRANT

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR RICHARD CULLEN FRASER

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRENKEL TOPPING GROUP PLC

View Document

27/07/2027 July 2020 CESSATION OF RICHARD IAN ELINAH FORTH AS A PSC

View Document

17/07/2017 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

12/12/1912 December 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

22/10/1922 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/10/1830 October 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043087700005

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEELING

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 January 2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KEELING / 22/10/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD FLINT / 22/10/2015

View Document

09/11/159 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KEELING / 23/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON DUDLEY

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 2 KERRY HILL HORSFORTH LEEDS WEST YORKSHIRE LS18 4AY

View Document

12/01/0512 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0326 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 NC INC ALREADY ADJUSTED 13/03/03

View Document

23/04/0323 April 2003 £ NC 100/10000 13/03/

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 1 TOWN CLOSE HORSFORTH LEEDS WEST YORKSHIRE LS18 5BR

View Document

02/08/022 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 107 PASTURE LANE CLAYTON BRADFORD WEST YORKSHIRE BD14 6LR

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: C/O THE INFORMATION BUREAU LIMITED, INFORMATION HOUSE 5 ENTERPRISE PARK MOORHOUSE AVENUE LEEDS WEST YORKSHIRE

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 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