SHEFFIELD FORGEMASTERS ENGINEERING LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAppointment of Mr Thomas Patrick Davison as a director on 2025-06-02

View Document

05/05/255 May 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

05/05/255 May 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

05/05/255 May 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

06/01/256 January 2025 Termination of appointment of Amy Elizabeth Grey as a director on 2024-12-31

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-11-19

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

29/08/2429 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-12

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2023-04-12

View Document

03/04/243 April 2024 Director's details changed for Mr Gary Robin Nutter on 2024-03-18

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

25/03/2425 March 2024 Registered office address changed from PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW to Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX on 2024-03-25

View Document

19/03/2419 March 2024 Appointment of Mr Gary Robin Nutter as a director on 2024-03-18

View Document

18/03/2418 March 2024 Termination of appointment of David Alan Bond as a director on 2024-03-18

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2023-10-25

View Document

30/01/2430 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-12-08

View Document

22/01/2422 January 2024 Appointment of Mr Norman Bone as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Janice Margaret Munday as a director on 2023-12-29

View Document

26/10/2326 October 2023 Full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Termination of appointment of Stuart Malcolm Kelly as a secretary on 2023-10-18

View Document

18/10/2318 October 2023 Appointment of Sinead Proctor as a secretary on 2023-10-18

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-09 with updates

View Document

04/08/234 August 2023 Appointment of Mr Simon Patrick Loftus Butcher as a director on 2023-07-27

View Document

03/08/233 August 2023 Appointment of Ms Julie Colgan as a director on 2023-07-27

View Document

03/08/233 August 2023 Appointment of Ms Janice Margaret Munday as a director on 2023-07-27

View Document

03/08/233 August 2023 Appointment of Mr Andrew James Mcnaughton as a director on 2023-07-27

View Document

03/08/233 August 2023 Appointment of Mr David Alan Bond as a director on 2023-07-27

View Document

02/08/232 August 2023 Appointment of Ms Amy Elizabeth Grey as a director on 2023-07-27

View Document

11/05/2311 May 2023 Appointment of Admiral Sir Timothy Peter Fraser as a director on 2023-04-30

View Document

10/05/2310 May 2023 Termination of appointment of Stephen Hammell as a director on 2023-04-30

View Document

28/03/2328 March 2023 Termination of appointment of Allan Geoffrey Skelton as a secretary on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr Stuart Malcolm Kelly as a secretary on 2023-03-28

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

06/02/236 February 2023 All of the property or undertaking has been released from charge 1

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

14/10/2214 October 2022 Full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Satisfaction of charge 5 in full

View Document

07/10/217 October 2021 Satisfaction of charge 7 in full

View Document

07/10/217 October 2021 Satisfaction of charge 048642160008 in full

View Document

04/10/214 October 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

12/06/2112 June 2021 Satisfaction of charge 6 in full

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048642160009

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048642160008

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

26/04/1926 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/12/189 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR PAUL ALEXANDER CAHILL

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVELL

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR STEPHEN HAMMELL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

07/08/187 August 2018 SECRETARY APPOINTED MR ALLAN GEOFFREY SKELTON

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN LOVELL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HONEYMAN

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DICKSON

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEARNEY

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HINCHCLIFFE

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MASKREY

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR JOHN PHILIP LOVELL

View Document

25/03/1625 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER RICHARDSON

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

25/09/1525 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER

View Document

26/03/1526 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED DR STEPHEN PRICE

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BREAR

View Document

30/09/1430 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR JESUS TALAMANTES-SILVA

View Document

16/09/1316 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE COLLINS

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARCHER

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/09/1212 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MARTIN JOHN BREAR

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLLS

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR NEIL ANTHONY MASKREY

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MISS VICTORIA JANE HINCHCLIFFE

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR SIMON JOHN ALEXANDER

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR VOLKER SCHAFFER

View Document

12/09/1112 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED PROFESSOR JESUS TALAMANTES-SILVA

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER KENNY

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MALCOLM COLLINS / 12/08/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP LOVELL / 12/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER CLIVE RICHARDSON / 12/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNY / 12/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT NICHOLLS / 12/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN GERRARD KEARNEY / 12/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM AUBREY HONEYMAN / 12/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH KEITH BARKER / 12/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VOLKER DIETER SCHAFFER / 12/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRY ARCHER / 12/08/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR MICHAEL THOMAS DICKSON

View Document

09/09/099 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MR CHRISTOPHER HARRY ARCHER

View Document

27/08/0827 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR NICKOLAS BURTOFT

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0519 September 2005 COMPANY NAME CHANGED OBVIOUS BELIEVER LIMITED CERTIFICATE ISSUED ON 19/09/05

View Document

23/07/0523 July 2005 AUDITOR'S RESIGNATION

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 RE-APP & RES DIR SEC 01/07/05

View Document

18/07/0518 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: KINGS COURT, 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 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