N FORREST CONSTRUCTION LTD

Company Documents

DateDescription
20/08/2420 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Previous accounting period shortened from 2023-04-01 to 2023-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-04-02 to 2023-04-01

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-04-05

View Document

03/04/233 April 2023 Current accounting period shortened from 2022-04-03 to 2022-04-02

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

28/04/2228 April 2022 Director's details changed for Mr Nathan David Forrest on 2022-04-25

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

28/10/2128 October 2021 Registered office address changed from 5 Twickenham Close Halfway Sheffield S20 4HX England to 26 Hurrier Place Halfway Sheffield S20 4AH on 2021-10-28

View Document

28/10/2128 October 2021 Change of details for Mr Nathan David Forrest as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Change of details for Mrs Elizabeth Forrest as a person with significant control on 2021-10-28

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2020-12-04

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FORREST

View Document

06/01/216 January 2021 CESSATION OF ELIZABETH FORREST AS A PSC

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FORREST

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

05/01/215 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/03/2020 March 2020 PREVSHO FROM 04/04/2019 TO 03/04/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 05/04/2019 TO 04/04/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 51 BRADFIELD WAY WAVERLEY ROTHERHAM S60 8WE ENGLAND

View Document

13/06/1913 June 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/04/192 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

11/03/1711 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DAVID FORREST / 28/12/2016

View Document

11/03/1711 March 2017 REGISTERED OFFICE CHANGED ON 11/03/2017 FROM 22 MOORTHORPE DELL OWLTHORPE SHEFFIELD S20 6QF ENGLAND

View Document

12/09/1612 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DAVID FORREST / 01/09/2015

View Document

16/06/1616 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 26 OXCLOSE PARK WAY HALFWAY SHEFFIELD S20 8GS

View Document

06/06/156 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

30/01/1530 January 2015 PREVSHO FROM 31/05/2014 TO 05/04/2014

View Document

08/07/148 July 2014 COMPANY NAME CHANGED HOMES FOR HM FORCES LIMITED CERTIFICATE ISSUED ON 08/07/14

View Document

07/07/147 July 2014 CURRSHO FROM 31/05/2015 TO 05/04/2015

View Document

07/07/147 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/06/133 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

02/06/132 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DAVID FORREST / 05/03/2013

View Document

02/06/132 June 2013 REGISTERED OFFICE CHANGED ON 02/06/2013 FROM 2 WHITING STREET SHEFFIELD S21 1DY ENGLAND

View Document

02/06/132 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1222 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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