FORTH MARINE TEXTILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
06/03/256 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
03/02/233 February 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
26/02/2126 February 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/01/2031 January 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
30/01/1930 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
05/02/185 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JERRY LEE KENNEDY NEWBIGGING / 23/05/2016 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JERRY LEE KENNEDY NEWBIGGING / 23/05/2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/05/1528 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/05/1428 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
16/03/1416 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/05/1323 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM BALCAIRN VIEWFIELD DUNFERMLINE FIFE KY12 7HY |
23/05/1323 May 2013 | SECRETARY APPOINTED MISS SUSAN ELIZABETH GRANT |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/06/1211 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/05/1124 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
30/03/1130 March 2011 | APPOINTMENT TERMINATED, SECRETARY JOAN NEWBIGGING |
30/03/1130 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JOAN NEWBIGGING |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY NEWBIGGING / 01/01/2010 |
26/05/1026 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JERRY LEE KENNEDY NEWBIGGING / 01/01/2010 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/06/094 June 2009 | LOCATION OF REGISTER OF MEMBERS |
04/06/094 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JERRY NEWBIGGING / 01/05/2009 |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/09/0826 September 2008 | REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 22 GREAT KING STREET EDINBURGH EH3 6QH |
28/05/0828 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/06/0718 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
02/06/062 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/06/051 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
05/08/035 August 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
23/06/0323 June 2003 | S366A DISP HOLDING AGM 14/06/03 |
20/05/0320 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/05/0320 May 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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