FORTHRIGHT FINANCE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Mr Nicholas Andrew Williams on 2025-07-14

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-06-30

View Document

06/12/246 December 2024 Director's details changed for Mr Timothy Robin Smith on 2024-11-19

View Document

16/08/2416 August 2024 Appointment of Mr Ryan Beattie as a secretary on 2024-07-31

View Document

09/08/249 August 2024 Termination of appointment of Paul Gittins as a secretary on 2024-07-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/01/2422 January 2024 Appointment of Mr Paul Gittins as a secretary on 2024-01-18

View Document

09/01/249 January 2024 Termination of appointment of David Dermot Hennessey as a secretary on 2024-01-08

View Document

08/12/238 December 2023 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

23/05/2323 May 2023 Full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Director's details changed for Nicholas Andrew Williams on 2022-12-21

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

10/11/2210 November 2022 Appointment of Nicholas Andrew Williams as a director on 2022-11-10

View Document

02/11/222 November 2022 Termination of appointment of Richard Andrew Jones as a director on 2022-10-28

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/09/2128 September 2021 Statement of company's objects

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

05/11/195 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID DERMOT HENNESSEY / 04/11/2019

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JONES / 25/01/2019

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR RAYMOND POOLE

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK DE GRUCHY

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 STATEMENT BY DIRECTORS

View Document

19/12/1719 December 2017 SOLVENCY STATEMENT DATED 13/12/17

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 0.25

View Document

19/12/1719 December 2017 REDUCE ISSUED CAPITAL 13/12/2017

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR DEREK ARTHUR DE GRUCHY

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS

View Document

22/08/1622 August 2016 SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR TIMOTHY ROBIN SMITH

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JONES / 02/02/2016

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JONES / 01/10/2015

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR RICHARD ANDREW JONES

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR RICHARD JAMES ARMSTRONG

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TRACE

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014

View Document

11/02/1411 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ADOPT ARTICLES 15/08/2012

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 19/07/2011

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED JAMES OWEN TRACE

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHESSMAN

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN LEWIS

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS / 16/08/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISSEY

View Document

06/09/106 September 2010 DIRECTOR APPOINTED STEVEN DAVID RUSSELL CHESSMAN

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 12/07/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 24/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 16/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED ROBERT LEWIS

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED JOHN MICHAEL MORRISSEY

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER COTTLE

View Document

16/07/0916 July 2009 AUDITOR'S RESIGNATION

View Document

07/07/097 July 2009 AUDITOR'S RESIGNATION

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR STUART BALLINGALL

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR WEBSTER

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED CHRISTOPHER SUTTON

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE GRANT

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: THISTLE HOUSE CITY ROAD CHESTER CHESHIRE CH88 3AN

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/10/0116 October 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 AUDITOR'S RESIGNATION

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/08/998 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/9922 February 1999 LOCATION OF DEBENTURE REGISTER

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: NWS HOUSE CITY ROAD CHESTER CHECHIRE CH88 3AN

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: KINGSWAY CARDIFF CF1 4YE

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 S252 DISP LAYING ACC 17/04/97

View Document

27/04/9727 April 1997 S366A DISP HOLDING AGM 17/04/97

View Document

27/04/9727 April 1997 S386 DISP APP AUDS 17/04/97

View Document

17/04/9717 April 1997 ADOPT MEM AND ARTS 26/03/97

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

07/07/957 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/12/9429 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 NC INC ALREADY ADJUSTED 26/02/93

View Document

04/03/934 March 1993 £ NC 10000000/20000000 26/02/93

View Document

10/07/9210 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9130 June 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

21/12/9021 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/90

View Document

27/11/9027 November 1990 £ NC 5000000/10000000 22/11/90

View Document

27/11/9027 November 1990 NC INC ALREADY ADJUSTED 22/11/90

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: 114/116 ST MARY STREET CARDIFF CF1 2AD

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

28/06/8928 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED

View Document

21/07/8821 July 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

28/02/8828 February 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

21/02/7221 February 1972 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