FORMRITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Director's details changed for Mr John Eraldo Rossi on 2025-02-14

View Document

19/02/2519 February 2025 Change of details for Mr Stephen Francis Drew as a person with significant control on 2025-02-14

View Document

19/02/2519 February 2025 Change of details for Mr John Eraldo Rossi as a person with significant control on 2025-02-14

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

19/02/2519 February 2025 Registered office address changed from Units 4&5 Venture Business Centre, Madleaze Estate Bristol Road Gloucester GL1 5SJ to Units 3,4&5 Venture Business Centre, Madleaze Estate Bristol Road Gloucester GL1 5SJ on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Gary Richard Fairs on 2025-02-14

View Document

19/02/2519 February 2025 Director's details changed for Mr Stephen Francis Drew on 2025-02-14

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD FAIRS / 22/06/2018

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS DREW / 17/05/2012

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD FAIRS / 14/02/2016

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 SUB-DIVISION 12/06/13

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD FAIRS / 14/02/2013

View Document

03/10/123 October 2012 14/02/12 STATEMENT OF CAPITAL GBP 104

View Document

03/10/123 October 2012 14/02/12 STATEMENT OF CAPITAL GBP 104

View Document

03/10/123 October 2012 14/02/12 STATEMENT OF CAPITAL GBP 104

View Document

08/08/128 August 2012 ALTER ARTICLES 14/02/2012

View Document

22/06/1222 June 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS UNITED KINGDOM

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ABBIE FAIRS

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED ABBIE SAMANTHA FAIRS

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED JOHN ERALDO ROSSI

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED STEPHEN FRANCIS DREW

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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