FORTHBROOK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/03/2524 March 2025 Termination of appointment of Jonathan Robert Taylor as a director on 2025-03-21

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 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

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

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

View Accounts

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

25/05/1625 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044151040007

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

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

07/05/147 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

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

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR JONATHAN ROBERT TAYLOR

View Document

04/10/124 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN PITT

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/05/1214 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR BORIS HAYKLAN

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED KIM HAYKLAN

View Document

17/05/1117 May 2011 DISS40 (DISS40(SOAD))

View Document

16/05/1116 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

16/10/1016 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

11/05/1011 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

23/06/0923 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY FREDERICK TAYLOR

View Document

20/04/0920 April 2009 SECRETARY APPOINTED SUSAN MARGARET PITT

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: CLIFTON HOUSE 15 KENSINGTON ROAD SOUTHEND ON SEA ESSEX SS1 2SX

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM: C/O ENERGIZE CONSULTING LIMITED 73-75 PRINCESS STREET SAINT PETERS SQUARE MANCHESTER M2 4EG

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 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