SOMERS FORGE LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Termination of appointment of John Warr as a director on 2024-12-05

View Document

04/10/244 October 2024 Change of details for Folkes Forgings Acquisition Limited as a person with significant control on 2016-04-06

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-30 with updates

View Document

02/10/242 October 2024 Cessation of Constantine John Folkes as a person with significant control on 2016-04-06

View Document

02/10/242 October 2024 Notification of Folkes Forgings Acquisition Limited as a person with significant control on 2016-04-06

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Full accounts made up to 2022-12-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Termination of appointment of Stephen Mccarthy as a director on 2023-08-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of Stephen Mccarthy as a director on 2021-04-19

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLDRIDGE

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR ANTHONY MALCOLM ROBERTS

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR ANTHONY ROBERTS

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL TURNER / 21/10/2019

View Document

06/10/196 October 2019 DIRECTOR APPOINTED MR DAVID IAN WOOLDRIDGE

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR ALEXANDER CROSS

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER RILEY

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HAYWARD

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR CONSTANTINE JOHN FOLKES / 06/04/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / TAMMY INGLIS / 22/09/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

07/08/157 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR APPOINTED PETER DAVID RILEY

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TOMLINSON / 01/01/2015

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL TOMLINSON / 01/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLEOPATRA LIANA FOLKES / 01/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMSON JOHN FOLKES / 01/01/2015

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYCOCK

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004687670006

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004687670005

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004687670004

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM FORGE HOUSE DUDLEY ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8EL

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004687670003

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED JOHN WARR

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED ROBERT HAYCOCK

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY ANGELA FOLKES / 04/07/2014

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE JOHN FOLKES / 06/04/2014

View Document

10/04/1410 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED FOLKES FORGINGS LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

19/12/1319 December 2013 SECRETARY APPOINTED PAUL TOMLINSON

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED PAUL TOMLINSON

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY PAUL TURNER

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED SAMSON JOHN FOLKES

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON

View Document

08/01/138 January 2013 SECOND FILING WITH MUD 19/06/12 FOR FORM AR01

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED JAMES RICHARD THOMPSON THOMPSON

View Document

09/02/129 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/129 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 1000023

View Document

16/08/1116 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED AMY ANGELA FOLKES

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED DIRECTOR CARL GRIFFIN

View Document

07/05/097 May 2009 DIRECTOR APPOINTED CLEOPATRA LIANA FOLKES

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED TAMMY INGLIS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD FELLOWS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 RE SECTION 394

View Document

01/06/021 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/021 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/021 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/05/0231 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 £ NC 100/1000000 10/05/02

View Document

20/05/0220 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/0220 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0220 May 2002 NC INC ALREADY ADJUSTED 10/05/02

View Document

20/05/0220 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9729 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 COMPANY NAME CHANGED JOHN FOLKES FORGING LIMITED CERTIFICATE ISSUED ON 27/03/95

View Document

19/07/9419 July 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/92

View Document

20/07/9220 July 1992 COMPANY NAME CHANGED JOHN FOLKES HEAT TREATMENTS LIMI TED CERTIFICATE ISSUED ON 21/07/92

View Document

06/07/926 July 1992 COMPANY NAME CHANGED JOHN FOLKES FORGING LIMITED CERTIFICATE ISSUED ON 07/07/92

View Document

06/07/926 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/07/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 19/06/92; CHANGE OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 S252,366A,386 28/12/90

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/10/909 October 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/02/891 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED

View Document

08/11/888 November 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/07/881 July 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/11/8427 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

18/11/8318 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

07/01/837 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

23/06/7723 June 1977 MEMORANDUM OF ASSOCIATION

View Document

21/05/4921 May 1949 CERTIFICATE OF INCORPORATION

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