FORTH BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

13/08/2413 August 2024 Appointment of Mr Michael Cripps as a director on 2024-07-30

View Document

12/06/2412 June 2024 Director's details changed for Mr Darren John Carr on 2024-06-12

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Director's details changed for Mr Scott James Stephens on 2022-11-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

06/08/216 August 2021 Change of details for Sowden & Stephens Holdings Limited as a person with significant control on 2020-05-15

View Document

11/05/2111 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM 3 & 4 3 & 4 SLEEPY HOLLOW BUSINESS PARK AMPFIELD HILL ROMSEY HAMPSHIRE SO51 9AW ENGLAND

View Document

06/05/216 May 2021 COMPANY NAME CHANGED M.H. SOWDEN LIMITED CERTIFICATE ISSUED ON 06/05/21

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM 3 & 4 SLEEPY HOLLOW BUSINESS PARK AMPFIELD HIL ROMSEY HAMPSHIRE SO51 9AW ENGLAND

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 3 & 4 SLEEPY HOLLOW BUSINESS PARK 3 & 4 SLEEPY HOLLOW BUSINESS PARK AMPFIELD HILL ROMSEY HAMPSHIRE SO51 9AW ENGLAND

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM THE OLD BARN CHURCH LANE LYNDHURST HAMPSHIRE SO43 7EW ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

15/05/2015 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR JACK SOWDEN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

02/08/182 August 2018 CESSATION OF SCOTT JAMES STEPHENS AS A PSC

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOWDEN & STEPHENS HOLDINGS LIMITED

View Document

02/08/182 August 2018 CESSATION OF JACK ROBERT SOWDEN AS A PSC

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ROBERT SOWDEN / 12/06/2018

View Document

16/04/1816 April 2018 ADOPT ARTICLES 06/04/2018

View Document

09/04/189 April 2018 DIRECTOR APPOINTED DARREN JOHN CARR

View Document

06/04/186 April 2018 DIRECTOR APPOINTED JASON DAVIS

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES STEPHENS / 13/02/2018

View Document

26/01/1826 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR JACK ROBERT SOWDEN / 06/04/2016

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT JAMES STEPHENS

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR JACK ROBERT SOWDEN / 23/07/2016

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ROBERT SOWDEN / 01/03/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES STEPHENS / 07/06/2017

View Document

03/04/173 April 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 14 HIGH STREET LYNDHURST HAMPSHIRE SO43 7BD

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/08/157 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 DIRECTOR APPOINTED MR SCOTT JAMES STEPHENS

View Document

04/08/144 August 2014 SAIL ADDRESS CHANGED FROM: C/O MAGENTA ACCOUNTS CAVENDISH CENTRE WINNALL CLOSE WINCHESTER HAMPSHIRE SO23 0LB ENGLAND

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY JULIE SOWDEN

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 32 AUCKLAND AVENUE BROCKENHURST HAMPSHIRE SO42 7RS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 SAIL ADDRESS CREATED

View Document

05/08/135 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SOWDEN

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR JACK ROBERT SOWDEN

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM SOWDEN / 04/08/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: NEW FOREST ESTATE OFFICES LYNDHURST ROAD BROCKENHURST HAMPSHIRE SO42 7RL

View Document

08/08/078 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: THE BUNGALOW PAULETTS LANE, CALMORE SOUTHAMPTON HAMPSHIRE SO40 2RS

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 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