THE FORGE MEWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Registration of charge 041200510002, created on 2025-05-29 |
15/01/2515 January 2025 | Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT United Kingdom to Gracesons Swains Road Bembridge Isle of Wight PO35 5XS on 2025-01-15 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-03 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-03 with no updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-01-31 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Confirmation statement made on 2022-12-03 with updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-01-31 |
21/11/2221 November 2022 | Change of details for Mr Marc William James John Dempsey as a person with significant control on 2022-11-18 |
21/11/2221 November 2022 | Director's details changed for Mr Marc William James John Dempsey on 2022-11-18 |
21/11/2221 November 2022 | Change of details for Mr Simon James Meek as a person with significant control on 2022-11-18 |
21/11/2221 November 2022 | Director's details changed for Mr Simon James Meek on 2022-11-18 |
16/11/2216 November 2022 | Registered office address changed from The Forge Nettlestone Seaview Isle of Wight PO34 5DU to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 2022-11-16 |
11/10/2211 October 2022 | Appointment of Mr Marc William James John Dempsey as a director on 2022-04-25 |
11/10/2211 October 2022 | Cessation of Timothy Martin Flint as a person with significant control on 2022-04-25 |
11/10/2211 October 2022 | Notification of Marc William James John Dempsey as a person with significant control on 2022-04-25 |
11/10/2211 October 2022 | Notification of Simon James Meek as a person with significant control on 2022-04-25 |
11/10/2211 October 2022 | Appointment of Mr Simon James Meek as a director on 2022-04-25 |
10/10/2210 October 2022 | Termination of appointment of Timothy Martin Flint as a director on 2022-04-25 |
10/10/2210 October 2022 | Termination of appointment of Evelyn Flint as a secretary on 2022-04-25 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
03/04/173 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/12/159 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/12/1411 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/01/1417 January 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/12/1218 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/01/1220 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/01/1125 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/12/093 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN FLINT / 02/12/2009 |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/12/0811 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | NEW DIRECTOR APPOINTED |
18/07/0718 July 2007 | DIRECTOR RESIGNED |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
24/11/0624 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
06/09/066 September 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
06/09/066 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/08/0614 August 2006 | DIRECTOR RESIGNED |
20/09/0520 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
06/01/056 January 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
29/11/0329 November 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
06/11/036 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
05/12/025 December 2002 | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03 |
23/10/0223 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
03/01/023 January 2002 | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS |
10/03/0110 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/12/005 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/12/005 December 2000 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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