FORUM CHALLOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GAVIN DUNCAN

View Document

24/07/1824 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2018

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY KEITH SIMS

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RANGER

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/07/164 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/06/1523 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/07/149 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RANGER / 11/06/2014

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 2 KING GEORGES COURT HIGH STREET BILLERICAY ESSEX CM12 9BY ENGLAND

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 2 KING GEORGE'S COURT, HIGH STREET, BILLERICAY ESSEX CM12 9BY

View Document

04/07/134 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER GAVIN DUNCAN / 20/06/2012

View Document

31/07/1231 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KEITH SIMS / 20/06/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RANGER / 20/06/2012

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY KEITH SIMS / 20/06/2012

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/06/1121 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/07/0913 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/07/0728 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/08/0617 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/12/0519 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 28/02/06

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 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