FORUM CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Appointment of Mr Edward George Forbes as a director on 2025-04-24

View Document

26/02/2526 February 2025 Appointment of Mr Stephen Horner as a director on 2025-02-25

View Document

14/01/2514 January 2025 Director's details changed for Mr Mark Richard Upton on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of Steven Brian Mcaulay as a director on 2025-01-13

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Appointment of Mr Mark Richard Upton as a director on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Change of details for Mr Clinton John Forbes as a person with significant control on 2023-11-27

View Document

18/12/2318 December 2023 Notification of Zurab Naskidashvili as a person with significant control on 2023-11-27

View Document

18/12/2318 December 2023 Memorandum and Articles of Association

View Document

15/12/2315 December 2023 Change of share class name or designation

View Document

11/12/2311 December 2023 Director's details changed for Mr Steven Brian Mcaulay on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mr Clinton John Forbes on 2023-12-11

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Termination of appointment of Craig Brendan Jones as a director on 2023-04-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Termination of appointment of Justin David Penketh as a director on 2022-10-31

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Appointment of Mr Clinton John Forbes as a director on 2021-08-01

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

09/07/219 July 2021 Cessation of Sgh Construction Group 01 Ltd as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Notification of Clinton John Forbes as a person with significant control on 2021-07-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED STEVEN BRIAN MCAULAY

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR CRAIG BRENDAN JONES

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / CLINTON JOHN FORBES / 17/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / SANDRA FORBES / 19/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / SANDRA FORBES / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / CLINTON JOHN FORBES / 17/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON JOHN FORBES / 17/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON JOHN FORBES / 17/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / CLINTON JOHN FORBES / 17/10/2017

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MALONE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 SECTION 519

View Document

18/11/1118 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BULL

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR JAMES WILLIAM BULL

View Document

12/11/1012 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER MALONE / 01/10/2009

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK MALONE

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER MALONE / 07/10/2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY CLINTON FORBES

View Document

20/10/0920 October 2009 CORPORATE SECRETARY APPOINTED ESSEX SECRETARIAL LIMITED

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED PATRICK CHRISTOPHER MALONE

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM VICTORIA HOUSE 50 ALEXANDRA STREET SOUTHEND ON SEA ESSEX SS1 1BN

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS CLINTON JOHN FORBES LOGGED FORM

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MALONE / 01/01/2008

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CLINTON FORBES / 21/05/2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER BOEM

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY PETER BOEM

View Document

08/05/088 May 2008 SECRETARY APPOINTED CLINTON JOHN FORBES

View Document

26/11/0726 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA ESSEX SS9 2RZ

View Document

06/12/056 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/056 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 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