THE FORGE (HALSTEAD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025

View Document

31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

12/12/2412 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Statement of company's objects

View Document

12/12/2412 December 2024 Resolutions

View Document

29/11/2429 November 2024 Registration of charge 074525320004, created on 2024-11-28

View Document

06/02/246 February 2024 Current accounting period shortened from 2024-08-03 to 2024-06-30

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-08-04

View Document

19/12/2319 December 2023 Satisfaction of charge 074525320003 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 074525320002 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 074525320001 in full

View Document

09/12/239 December 2023 Second filing of Confirmation Statement dated 2021-11-26

View Document

09/12/239 December 2023 Second filing of Confirmation Statement dated 2022-11-26

View Document

09/12/239 December 2023 Second filing of Confirmation Statement dated 2018-11-26

View Document

09/12/239 December 2023 Second filing of Confirmation Statement dated 2019-11-26

View Document

09/12/239 December 2023 Second filing of Confirmation Statement dated 2020-11-26

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

04/09/234 September 2023 Registered office address changed from 93B Head Street Halstead Essex CO9 2AZ to Spitfire House Aviator Court York YO30 4UZ on 2023-09-04

View Document

04/09/234 September 2023 Cessation of Amanda Sproule as a person with significant control on 2023-08-03

View Document

04/09/234 September 2023 Notification of Vetpartners Limited as a person with significant control on 2023-08-03

View Document

04/09/234 September 2023 Appointment of Ms Joanna Clare Malone as a director on 2023-08-03

View Document

04/09/234 September 2023 Appointment of Mr Mark Stanworth as a director on 2023-08-03

View Document

04/09/234 September 2023 Termination of appointment of Nigel Sproule as a director on 2023-08-03

View Document

04/09/234 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-03

View Document

04/09/234 September 2023 Cessation of Nigel Sproule as a person with significant control on 2023-08-03

View Document

04/08/234 August 2023 Annual accounts for year ending 04 Aug 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Registration of charge 074525320003, created on 2022-03-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 Confirmation statement made on 2020-11-26 with updates

View Document

15/05/2015 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA SPROULE / 11/04/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

02/12/192 December 2019 Confirmation statement made on 2019-11-26 with updates

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 Confirmation statement made on 2018-11-26 with updates

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074525320002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074525320001

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SPROULE / 06/12/2010

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

26/11/1026 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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