ZIP WORLD FFOREST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

14/07/2514 July 2025 NewAccounts for a small company made up to 2023-12-31

View Document

30/01/2530 January 2025 Termination of appointment of David James Stacey as a director on 2025-01-20

View Document

30/01/2530 January 2025 Appointment of Mr Christopher Favill Tuke as a director on 2025-01-20

View Document

22/01/2522 January 2025 Registration of charge 058883870008, created on 2025-01-20

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

22/12/2222 December 2022 Registration of charge 058883870007, created on 2022-12-20

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022 Termination of appointment of Kai Ian Hepworth as a director on 2022-04-01

View Document

26/01/2226 January 2022 Appointment of Mr Kai Ian Hepworth as a director on 2022-01-19

View Document

26/01/2226 January 2022 Appointment of Mr Matthew Victor Britton as a director on 2022-01-19

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

14/01/1914 January 2019 ADOPT ARTICLES 24/12/2018

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR CRAIG LEE KNOWLES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED DAVID JAMES STACEY

View Document

08/01/198 January 2019 DIRECTOR APPOINTED ANDREW SEAN HUDSON

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS EMMA SIAN OWEN DAVIES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORIARTY

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058883870005

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHAYLOR

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058883870004

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058883870003

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM ZIP WORLD BASE CAMP DOLANOG DENBIGH STREET LLANRWST LL26 0BW WALES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM GLASDIR STATION ROAD PLAS YN DRE LLANRWST LL26 0DF WALES

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058883870003

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058883870002

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM PENRHYN QUARRY BETHESDA BANGOR GWYNEDD LL57 4YG WALES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR NICHOLAS SEAN MORIARTY

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR MATTHEW JOHN SHAYLOR

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1616 March 2016 COMPANY NAME CHANGED ZIP WORLD FOREST LTD CERTIFICATE ISSUED ON 16/03/16

View Document

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 47 HIGH STREET BLAENAU FFESTINIOG NORTH WALES LL4 3AA

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED TREE TOP ADVENTURE LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 SECOND FILING WITH MUD 27/07/15 FOR FORM AR01

View Document

20/11/1520 November 2015 SECOND FILING WITH MUD 27/07/14 FOR FORM AR01

View Document

20/11/1520 November 2015 SECOND FILING WITH MUD 27/07/13 FOR FORM AR01

View Document

20/11/1520 November 2015 SECOND FILING WITH MUD 27/07/12 FOR FORM AR01

View Document

20/11/1520 November 2015 SECOND FILING WITH MUD 27/07/11 FOR FORM AR01

View Document

26/08/1526 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY LEILA HAMILTON-HUNTER

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 13 TRINITY SQUARE LLANDUDNO NORTH WALES LL30 2RB

View Document

01/09/101 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1019 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/1019 August 2010 19/08/10 STATEMENT OF CAPITAL GBP 76

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WALLACE TAYLOR / 27/07/2010

View Document

03/08/103 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MORIARTY

View Document

23/01/0923 January 2009 SECRETARY APPOINTED MRS LEILA HAMILTON-HUNTER

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY SEAN TAYLOR

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEAN TAYLOR / 27/07/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 43 COMMERCIAL ROAD POOLE DOREST BH14 0HU

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 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