FOREST VENDING LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

20/08/1920 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 33 IRVING ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5BQ

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 48 BEAUFORT ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5AN

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: FIRST FLOOR 20 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/04/9621 April 1996 REGISTERED OFFICE CHANGED ON 21/04/96 FROM: 2 WEST HILL ROAD BOURNEMOUTH DORSET BH2 5NZ

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: GROUND AND 1ST FLOOR OFFICES 5 STRATFIELD SAYE 22 WELLINGTON RD BOURNEMOUTH DOSET BH8 8JN

View Document

09/08/909 August 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

06/08/906 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

10/03/8910 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

03/03/893 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: 164 CHARMINSTER ROAD CHARMINSTER BOURNEMOUTH DORSET BH8 8UX

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8716 October 1987 REGISTERED OFFICE CHANGED ON 16/10/87 FROM: SANDBOURNE CHAMBERS 328A WIMBOURNE ROAD WINTON BOURNEMOUTH DORSET

View Document

14/09/8714 September 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

23/02/8723 February 1987 DIRECTOR RESIGNED

View Document

06/12/866 December 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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