FORTH ENGINEERING (CUMBRIA) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewRegistration of charge 041063280011, created on 2025-06-12

View Document

20/03/2520 March 2025 Satisfaction of charge 6 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 041063280009 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 041063280008 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 041063280007 in full

View Document

16/01/2516 January 2025 Termination of appointment of John Martin Lewis as a director on 2024-12-31

View Document

03/12/243 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Registration of charge 041063280010, created on 2024-12-03

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Termination of appointment of David Bryan Woodburn as a director on 2022-12-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041063280009

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/11/1821 November 2018 DIRECTOR APPOINTED MR JOHN MARTIN LEWIS

View Document

19/11/1819 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041063280008

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041063280007

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ANNE TELFORD

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TELFORD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 DIRECTOR APPOINTED MR DAVID BRYAN WOODBURN

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TELFORD / 28/03/2014

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

06/08/136 August 2013 ADOPT MEM AND ARTS 22/02/2013

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA PINCHES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/08/1222 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA PINCHES / 30/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/01/1230 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/01/1230 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/01/1230 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/01/1230 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/08/1112 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MRS EMMA PINCHES

View Document

05/01/115 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR GRAHAM CARTWRIGHT

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BELFORD

View Document

13/07/1013 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 3500

View Document

13/07/1013 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 3500

View Document

13/07/1013 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 3500

View Document

13/07/1013 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 3500

View Document

13/07/1013 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 3500

View Document

26/04/1026 April 2010 NC INC ALREADY ADJUSTED 16/04/2010

View Document

26/04/1026 April 2010 FORM 123 DATED 16/04/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/12/097 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TELFORD / 13/11/2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 CURREXT FROM 30/11/2008 TO 31/05/2009

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA CA13 0QT

View Document

18/03/0518 March 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 REGISTERED OFFICE CHANGED ON 25/01/04 FROM: RISEHOW HYDRAULICS CENTRE RISEHOW MARYPORT CUMBRIA CA15 8PA

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 6 PHEASANTS RISE ROWRAH ROAD ROWRAH CUMBRIA CA26 3XR

View Document

18/12/0218 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 35 RHEDA CLOSE FRIZINGTON CUMBRIA CA26 3TB

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 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