FORTH ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

14/05/2514 May 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Secretary's details changed for Mrs Sian Wilkins on 2024-04-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

12/06/2412 June 2024 Director's details changed for Mr Craig Thomas Wilkins on 2021-03-08

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

03/05/233 May 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

19/04/2119 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

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

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

29/05/2029 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

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

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

04/04/184 April 2018 30/09/17 AUDITED ABRIDGED

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSBURY JIG & TOOL GROUP LIMITED

View Document

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

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANDREW HINTON

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

08/07/168 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG THOMAS WILKINS / 20/09/2015

View Document

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

27/06/1427 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM WEST COPPICE ROAD BROWNHILLS WALSALL WEST MIDLANDS, WS8 7ER

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006696200007

View Document

10/07/1310 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/08/1230 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS WILKINS / 03/06/2012

View Document

06/07/116 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILKINS / 01/05/2009

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILKINS / 29/04/2008

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 21/06/95; 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

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/07/9429 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/07/9222 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/07/897 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: CURTIS HOUSE POPLAR ROAD SOLIHULL WARWICKSHIRE

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/09/882 September 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/09/871 September 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

27/10/8627 October 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/846 January 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

08/09/608 September 1960 CERTIFICATE OF INCORPORATION

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