R&S FORREST HOLDINGS LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

14/03/2514 March 2025 Resolutions

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Change of share class name or designation

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

04/04/244 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Director's details changed for Mr Richard George Forrest on 2024-03-01

View Document

14/03/2414 March 2024 Change of details for Mrs Samantha Nicola Forrest as a person with significant control on 2024-03-04

View Document

14/03/2414 March 2024 Director's details changed for Mrs Samantha Nicola Forrest on 2024-03-01

View Document

14/03/2414 March 2024 Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-14

View Document

19/12/2319 December 2023 Registration of charge 080885420008, created on 2023-12-17

View Document

23/11/2323 November 2023 Satisfaction of charge 3 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/06/2317 June 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080885420006

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

05/10/155 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA NICOLA FORREST / 01/05/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE FORREST / 01/05/2015

View Document

26/06/1526 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080885420005

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG UNITED KINGDOM

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

29/10/1229 October 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/10/1223 October 2012 20/08/12 STATEMENT OF CAPITAL GBP 286200

View Document

20/09/1220 September 2012 20/08/12 STATEMENT OF CAPITAL GBP 286200

View Document

18/08/1218 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/1230 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