HERBERT T. FORREST LIMITED

Company Documents

DateDescription
27/02/1927 February 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLSON

View Document

24/01/1924 January 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM THE YARD DODD LANE WESTHOUGHTON BOLTON BL5 3NU

View Document

10/01/1910 January 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH REID

View Document

07/01/197 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00018910,00010550

View Document

09/08/189 August 2018 SAIL ADDRESS CREATED

View Document

09/08/189 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDMAN

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR DAVID WILLIAM HARDMAN

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR MARK NICHOLSON

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FALCONER

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN REID / 23/11/2017

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 01/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEE MCCARREN

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LYONS

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010609060005

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010609060006

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010609060003

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010609060009

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010609060008

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010609060007

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR KEITH ALAN REID

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH FALCONER / 02/02/2017

View Document

18/05/1618 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

16/07/1516 July 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE STUBLEY

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE STUBLEY

View Document

04/03/154 March 2015 PREVEXT FROM 31/08/2014 TO 28/02/2015

View Document

21/02/1521 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010609060006

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE STUBLEY / 30/04/2014

View Document

02/06/142 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SCOTT MCCARREN / 30/04/2014

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 010609060005

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010609060004

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010609060003

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM BEECH HOUSE THE OAKS BUSINESS PARK LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5BQ

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

23/05/1323 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BANTON

View Document

28/05/1228 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HEATON

View Document

30/09/1130 September 2011 SECRETARY APPOINTED CAROLINE STUBLEY

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HEATON

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED CAROLINE STUBLEY

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/06/1123 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP ASKIN

View Document

13/01/1113 January 2011 TERMINATE DIR APPOINTMENT

View Document

14/07/1014 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DENNIS HEATON / 03/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS HEATON / 03/05/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSS

View Document

09/06/109 June 2010 DIRECTOR APPOINTED LEE SCOTT MCCARREN

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CHEW

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR PHILIP ASKIN

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR PHILIP ASKIN

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR DAVID BANTON

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS HEATON / 01/01/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DENNIS HEATON / 01/01/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DENNIS HEATON / 01/01/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD BOLTON

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR MARK ANTHONY LYONS

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FORREST

View Document

07/05/097 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHEW / 04/05/2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BOLTON / 04/05/2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FALCONER / 04/05/2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROSS / 04/05/2009

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 SECTION 320 BONUS AWARD 03/07/07

View Document

18/07/0718 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 27 INGLEWHITE ROAD LONGRIDGE PRESTON LANCS PR3 3JS

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/0716 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

04/07/994 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

26/09/8726 September 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

23/06/8623 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

23/06/8623 June 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

10/07/7210 July 1972 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