THE FRIENDS OF CHAIN BRIDGE FORGE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Appointment of Mr David John Brennan as a director on 2024-06-22

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Appointment of Mr Gordon Fawley as a director on 2023-06-06

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

13/08/2313 August 2023 Appointment of Mr James Anthony Le Sage as a director on 2023-06-06

View Document

13/08/2313 August 2023 Appointment of Reverend Ian Robert Walters as a director on 2023-06-06

View Document

11/08/2311 August 2023 Termination of appointment of Robert Carl West as a director on 2023-06-01

View Document

11/08/2311 August 2023 Termination of appointment of Lynda Jean Phillips as a director on 2022-12-15

View Document

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

View Accounts

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Termination of appointment of Douglas Stewart Turner as a director on 2021-06-01

View Document

17/06/2117 June 2021 Termination of appointment of Valerie Gemmell as a director on 2020-10-01

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

17/06/2117 June 2021 Termination of appointment of Simon Paul Vaitkevicius as a director on 2021-05-01

View Document

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

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/195 March 2019 DIRECTOR APPOINTED MRS LYNDA JEAN PHILLIPS

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR DOUGLAS STEWART TURNER

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAWDEN

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS VALERIE GEMMELL

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/05/1831 May 2018 SECRETARY APPOINTED MRS SUE CROUCHER

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR MARTIN BAWDEN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH BEAN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MEGGIT

View Document

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

View Accounts

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 06/06/16 NO MEMBER LIST

View Document

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

View Accounts

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY WALTHAM

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL VAITEVICIUS / 14/12/2015

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR ROBERT CARL WEST

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR SIMON PAUL VAITEVICIUS

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MRS CHRISTINE MARY MEGGIT

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR MORAG HUTCHISON

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH SEATON

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRONIN

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 06/06/15 NO MEMBER LIST

View Document

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

View Accounts

20/02/1520 February 2015 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER CRONIN

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR KEITH JOHN BEAN

View Document

09/09/149 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS MORAG CARNOCHAN HUTCHISON

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS SALLY ANNE WALTHAM

View Document

11/08/1411 August 2014 06/06/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCK

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROY DIXON

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCK

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROSAMARIA PILGRIM

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROY DIXON

View Document

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

View Accounts

23/07/1323 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 06/06/13 NO MEMBER LIST

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR RICHARD BUCK

View Document

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

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 09/05/12 NO MEMBER LIST

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY JEFFREY GOODLEY

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR KEITH JOHN SEATON

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR ROY DIXON

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED SECRETARY ROSAMARIA PILGRIM

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOODLEY

View Document

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

View Accounts

08/04/118 April 2011 DIRECTOR APPOINTED JEFFREY GOODLEY

View Document

08/04/118 April 2011 SECRETARY APPOINTED JEFFREY GOODLEY

View Document

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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