A&E FORREST CNC PATTERNMAKERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

18/01/2318 January 2023 Appointment of Mr Scott Robertson Forrest as a director on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Mr Andrew Allan Forrest as a director on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Ms Jennifer Forrest as a director on 2023-01-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

18/02/2018 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 78 CARLTON PLACE GLASGOW STRATHCLYDE G5 9TH SCOTLAND

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR ALLAN FORREST

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MRS ELIZABETH FORREST

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

27/04/1227 April 2012 18/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED A & E FORREST CNC PATTERN MAKERS LTD. CERTIFICATE ISSUED ON 18/04/12

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