THE FORGE (NUNEATON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

01/11/241 November 2024 Full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

07/03/247 March 2024 Full accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Termination of appointment of David John Hughes as a director on 2023-12-14

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Director's details changed for Mr Gavin Miller on 2023-05-12

View Document

21/11/2221 November 2022 Satisfaction of charge 089142050008 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 089142050006 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 089142050005 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 089142050007 in full

View Document

05/10/225 October 2022 Registration of charge 089142050009, created on 2022-09-30

View Document

05/10/225 October 2022 Registration of charge 089142050010, created on 2022-09-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Cessation of Michael John Miller as a person with significant control on 2022-03-04

View Document

25/03/2225 March 2022 Cessation of Ryan Miller as a person with significant control on 2022-03-04

View Document

25/03/2225 March 2022 Cessation of Gavin Miller as a person with significant control on 2022-03-04

View Document

25/03/2225 March 2022 Cessation of Jean Miller as a person with significant control on 2022-03-04

View Document

25/03/2225 March 2022 Notification of Forge Care Limited as a person with significant control on 2022-03-04

View Document

04/02/224 February 2022 Certificate of change of name

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

10/11/2110 November 2021 Appointment of Mr David John Hughes as a director on 2021-11-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/06/211 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/215 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/215 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/215 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/215 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089142050007

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089142050008

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089142050006

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089142050005

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

25/11/2025 November 2020 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/2025 November 2020 ADOPT ARTICLES 16/11/2020

View Document

25/11/2025 November 2020 ARTICLES OF ASSOCIATION

View Document

25/11/2025 November 2020 SUB DIVIDED 13/11/2020

View Document

25/11/2025 November 2020 SUB-DIVISION 13/11/20

View Document

25/11/2025 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/2016 November 2020 16/11/20 STATEMENT OF CAPITAL GBP 100

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2020

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MILLER

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN MILLER

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN MILLER

View Document

13/11/2013 November 2020 13/11/20 STATEMENT OF CAPITAL GBP 95

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MILLER

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

07/01/207 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089142050002

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089142050004

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089142050003

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089142050001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 CURRSHO FROM 30/09/2019 TO 31/08/2019

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

20/03/1920 March 2019 NOTIFICATION OF PSC STATEMENT ON 27/02/2019

View Document

20/03/1920 March 2019 CESSATION OF MICHAEL JOHN MILLER AS A PSC

View Document

20/03/1920 March 2019 CESSATION OF JEAN MILLER AS A PSC

View Document

20/03/1920 March 2019 CESSATION OF GAVIN MILLER AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 PREVEXT FROM 31/08/2017 TO 30/09/2017

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR RYAN MILLER

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/05/166 May 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089142050003

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089142050004

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089142050002

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089142050001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/03/1524 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/06/1416 June 2014 CURRSHO FROM 28/02/2015 TO 31/08/2014

View Document

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information