THE FORMWORK COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-03-29

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

05/12/245 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

07/10/217 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/02/211 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 068185520001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

07/11/197 November 2019 01/10/19 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR WAYNE PHILIP GARROD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM GROUND FLOOR OFFICE SUITE 6 SYLVAN COURT SOUTHFIELDS BUSINESS PARK LAINDON BASILDON ESSEX SS15 6TU

View Document

31/03/1631 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON STACY O'BRIEN / 01/11/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 SAIL ADDRESS CHANGED FROM: 183 STATION LANE HORNCHURCH ESSEX RM12 6LL UNITED KINGDOM

View Document

25/02/1325 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / AARON STACY O'BRIEN / 12/02/2012

View Document

23/02/1223 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM ABACUS HOUSE 7 ARGENT COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6TH ENGLAND

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARC KERRIDGE

View Document

01/03/111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC KERRIDGE / 12/02/2011

View Document

28/02/1128 February 2011 SAIL ADDRESS CREATED

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED AARON O'BRIEN

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 183 STATION LANE HORNCHURCH ESSEX RM12 6LL

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

07/04/107 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED O'BRIEN & CARR LTD CERTIFICATE ISSUED ON 16/02/10

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 11 LYNWOOD GARDENS CROYDON SURREY CR0 4QH

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED MARC KERRIDGE

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR GARETH FAIR

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 86 SACHFIELD DRIVE GRAYS ESSEX RM16 6QW UK

View Document

13/02/0913 February 2009 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