FORWARD PROTECTIVE COATINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Debbie Ridsdale as a secretary on 2025-07-15

View Document

10/07/2510 July 2025 NewTermination of appointment of Peter Stuart Everington as a director on 2025-07-10

View Document

05/06/255 June 2025 Appointment of Mr Jonathan Edward Walker as a director on 2025-05-23

View Document

05/06/255 June 2025 Termination of appointment of David Sidney Pepper as a director on 2025-05-23

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIDNEY PEPPER / 05/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIDNEY PEPPER / 01/02/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 DIRECTOR APPOINTED MR PETER STUART EVERINGTON

View Document

21/01/1321 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PINCOTT

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR MATTHEW PHILIP PINCOTT

View Document

15/02/1115 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN HUNTER

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE RIDSDALE / 01/10/2009

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HUNTER / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS; AMEND

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 COMPANY NAME CHANGED FPC (GB) LIMITED CERTIFICATE ISSUED ON 08/01/04

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 92A ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 4RE

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 COMPANY NAME CHANGED FOREST PAINTING CONTRACTORS UK L IMITED CERTIFICATE ISSUED ON 20/03/03

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 COMPANY NAME CHANGED SOVEREIGN STAINLESS LIMITED CERTIFICATE ISSUED ON 17/02/03

View Document

15/01/0215 January 2002 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