THE FORSHAW GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Satisfaction of charge 046439120005 in full

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Change of details for Tfg National Limited as a person with significant control on 2024-04-09

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

13/12/2313 December 2023 Registered office address changed from C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL United Kingdom to Unit 5 Stockpit Road Knowsley Industrial Estate Liverpool L33 7TQ on 2023-12-13

View Document

10/11/2310 November 2023 Termination of appointment of Glen Simpson as a director on 2023-11-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Registration of charge 046439120006, created on 2022-01-28

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / TFG NATIONAL LIMITED / 01/08/2020

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL ENGLAND

View Document

28/04/2028 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/03/1911 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

04/05/184 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR GLEN SIMPSON

View Document

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

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046439120002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/03/161 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046439120005

View Document

03/02/153 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 ADOPT ARTICLES 06/01/2014

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046439120003

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046439120004

View Document

30/01/1430 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY LYNNE FORSHAW

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW UNITED KINGDOM

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD FORSHAW

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE FORSHAW

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046439120002

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNNE FORSHAW / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FORSHAW / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALVERT / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORSHAW / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FORSHAW / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORSHAW / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LIAM ARTHUR JONH HANLON / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALVERT / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FORSHAW / 26/03/2013

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM C/O PKF (UK) LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH ENGLAND

View Document

30/01/1330 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM UNIT 213 CENTURY BUILDINGS TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ

View Document

08/02/128 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR JAMES CALVERT

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM GRANITE BUILDINGS 6 STANLEY ST LIVERPOOL L1 6AF

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 01/05/10 STATEMENT OF CAPITAL GBP 100

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FORSHAW / 01/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM ARTHUR JONH HANLON / 01/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORSHAW / 01/06/2010

View Document

29/04/1029 April 2010 ADOPT ARTICLES 30/03/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM ARTHUR JONH HANLON / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORSHAW / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FORSHAW / 01/10/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNNE FORSHAW / 01/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 COMPANY NAME CHANGED LES FORSHAW LIMITED CERTIFICATE ISSUED ON 05/11/08

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 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