FOREST PRODUCE LIMITED



Company Documents

DateDescription
09/02/249 February 2024 NewConfirmation statement made on 2024-01-27 with no updates

View Document

01/12/231 December 2023 Satisfaction of charge 046478540001 in full

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046478540001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN WILLIAM PERSEY / 06/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN WILLIAM PERSEY / 06/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 7B KING PLACE HITCHCOCKS BUSINESS PARK UFFCULME DEVON EX15 3FA UNITED KINGDOM

View Document

06/02/206 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY MARIA PERSEY / 04/02/2020

View Document

06/02/206 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY MARIA PERSEY / 06/02/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / LANGLANDS FARMS LIMITED / 04/02/2020

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / TONY MARK QUICK / 27/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE QUICK / 27/01/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 3 COLLITON BARTON COTTAGES BROADHEMBURY HONITON DEVON EX14 3LJ

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGLANDS FARMS LIMITED

View Document

27/02/1827 February 2018 CESSATION OF COLLITON BARTON LIMITED AS A PSC

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR RICHARD ALAN WILLIAM PERSEY

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR PETER JAMES DUNSFORD

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MRS LUCY MARIA PERSEY

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER PERSEY

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE QUICK

View Document

28/02/1728 February 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

08/04/168 April 2016 ADOPT ARTICLES 22/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts


02/02/152 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/02/1413 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

08/03/138 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/02/122 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE QUICK / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY MARK QUICK / 01/10/2009

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

02/04/082 April 2008 DIRECTOR RESIGNED CORPORATE APPOINTMENTS LIMITED

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/04/0526 April 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/04/0420 April 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04

View Document

29/02/0429 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

27/01/0327 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