FORTES (DEVON) LIMITED

Company Documents

DateDescription
19/05/2219 May 2022 Return of final meeting in a members' voluntary winding up

View Document

13/01/2213 January 2022 Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2022-01-13

View Document

12/01/2212 January 2022 Appointment of a voluntary liquidator

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Declaration of solvency

View Document

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

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

07/10/217 October 2021 Previous accounting period shortened from 2022-03-31 to 2021-09-30

View Document

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

View Accounts

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

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

22/11/1922 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

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM MONUMENT HOUSE, 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE

View Document

02/08/162 August 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

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/02/1518 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 673 FINCHLEY ROAD LONDON NW2 2JP

View Document

31/01/0731 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 2 NEWHURST GARDENS WARFIELD BRACKNELL BERKSHIRE RG42 6AW

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 19 THE PARADE EXMOUTH DEVON

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/81

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 ORDER OF COURT - RESTORATION 28/03/01

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

05/08/865 August 1986 STRUCK-OFF AND DISSOLVED

View Document

29/04/8629 April 1986 FIRST GAZETTE

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