FOREFRONT UTILITIES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewTermination of appointment of David John Hamblin as a director on 2025-05-30

View Document

28/02/2528 February 2025 Full accounts made up to 2024-05-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Appointment of Mr Harry Fern as a director on 2024-04-26

View Document

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

17/01/2417 January 2024 Cessation of Forefront Group Limited as a person with significant control on 2024-01-15

View Document

17/01/2417 January 2024 Notification of Ferns Group Limited as a person with significant control on 2024-01-15

View Document

08/11/238 November 2023 Change of details for Forefront Group Limited as a person with significant control on 2018-02-06

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

07/11/237 November 2023 Director's details changed for Mr David John Hamblin on 2018-02-06

View Document

07/11/237 November 2023 Registered office address changed from Tutsham Tutsham Farm West Farleigh Maidstone ME15 0NE United Kingdom to Tutsham Farm West Farleigh Maidstone Kent ME15 0NE on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Ian David Fern on 2018-02-06

View Document

07/11/237 November 2023 Director's details changed for Mr Alexander William Staples on 2023-08-16

View Document

14/09/2314 September 2023 Appointment of Mr Alexander William Staples as a director on 2023-08-16

View Document

14/06/2314 June 2023 Satisfaction of charge 1 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Full accounts made up to 2022-05-31

View Document

15/11/2215 November 2022 Change of details for Forefront Group Limited as a person with significant control on 2022-11-02

View Document

02/03/222 March 2022 Full accounts made up to 2021-05-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

04/05/204 May 2020 PREVSHO FROM 29/09/2019 TO 31/05/2019

View Document

24/10/1924 October 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 PREVEXT FROM 31/05/2018 TO 30/09/2018

View Document

01/08/181 August 2018 PREVSHO FROM 30/09/2018 TO 31/05/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRADLEY BEARD

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR DAVID JOHN HAMBLIN

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM YEW TREES MAIN STREET NORTH ABERFORD LS25 3AA

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR IAN DAVID FERN

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR RENEW CORPORATE DIRECTOR LIMITED

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY RENEW NOMINEES LIMITED

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PAUL BEARD / 24/11/2017

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAMNIK KAPUR

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOREFRONT GROUP LIMITED

View Document

25/06/1725 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY

View Document

11/07/1611 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KACHELLEK

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR PAUL SCOTT

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN QUILTER

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR KAY JARVIS

View Document

06/08/156 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR KEVIN EDWARD QUILTER

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MRS RAMNIK KAPUR

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KACHELLEK

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MRS KAY MARGARET JARVIS

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 30 STEPHENSON ROAD LEIGH-ON-SEA ESSEX SS9 5LY

View Document

15/08/1415 August 2014 CORPORATE SECRETARY APPOINTED RENEW NOMINEES LIMITED

View Document

15/08/1415 August 2014 CORPORATE DIRECTOR APPOINTED RENEW CORPORATE DIRECTOR LIMITED

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED DR BRIAN WARD MAY

View Document

15/08/1415 August 2014 CURRSHO FROM 31/03/2015 TO 30/09/2014

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032144160002

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PAUL BEARD / 20/06/2014

View Document

23/07/1423 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCCALL

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

05/08/135 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR GRAHAM KENNETH MCCALL

View Document

07/09/127 September 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS

View Document

01/07/101 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER CLARE

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 3 STOCK CLOSE, OFF STOCK ROAD SOUTHEND-ON-SEA ESSEX SS2 5QF

View Document

04/07/084 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/03/0810 March 2008 COMPANY NAME CHANGED FOREFRONT CONTRACTING LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

06/08/076 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 376 LONDON ROAD HADLEIGH ESSEX SS7 2DA

View Document

11/07/0611 July 2006 AUDITOR RESIGNATION

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 01/07/05

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS; AMEND

View Document

17/06/0317 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/08/025 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: 178 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 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