FORGESIDE-LINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-02-27

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/12/2418 December 2024 Registered office address changed from 103 the Street Brooke Norfolk NR15 1JU England to Swan Cottage Cley Road Holt Norfolk NR25 7EA on 2024-12-18

View Document

15/11/2415 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/06/2320 June 2023 Previous accounting period extended from 2022-09-30 to 2023-02-28

View Document

20/06/2320 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

16/01/2316 January 2023 Cessation of Martin Rodney Pearson as a person with significant control on 2022-04-12

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

13/01/2313 January 2023 Change of details for Ms Diane Maree Hollinger as a person with significant control on 2022-04-12

View Document

09/01/239 January 2023 Director's details changed for Ms Diane Maree Hollinger on 2023-01-05

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/01/2210 January 2022 Termination of appointment of Martin Rodney Pearson as a director on 2021-12-23

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MAREE HOLLINGER

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS DIANE MAREE HOLLINGER

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY DOREEN PEARSON

View Document

30/05/1930 May 2019 CESSATION OF DOREEN PEARSON AS A PSC

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR DOREEN PEARSON

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/02/1617 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 10 FORGESIDE CWMBRAN GWENT NP44 3LN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DOREEN PEARSON / 15/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN PEARSON / 15/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RODNEY PEARSON / 15/05/2014

View Document

30/01/1430 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/03/1128 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RODNEY PEARSON / 30/12/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN PEARSON / 30/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RODNEY PEARSON / 30/12/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOREEN PEARSON / 31/08/2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PEARSON / 31/08/2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PEARSON / 12/08/2008

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOREEN PEARSON / 12/08/2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM BLACKMOOR FARM BLACKMOOR ROW SHIPDHAM NORFOLK IP25 7PU UK

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 10 FORGESIDE CWMBRAN GWENT NP44 3LN

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOREEN PEARSON / 12/08/2008

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/04/077 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 COMPANY NAME CHANGED FLEXBORE LIMITED CERTIFICATE ISSUED ON 21/08/00

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/04/8912 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/10/8728 October 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information