WRS FORNHAM FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
24/08/2024 August 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

12/05/2012 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

03/03/203 March 2020 CURREXT FROM 31/12/2019 TO 30/04/2020

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

25/03/1925 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

08/03/188 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS CHRISTINE JENNIFER RUTH COTTERRILL

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 SECOND FILING FOR FORM TM01

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COTTERRILL

View Document

27/06/1427 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE COTTERRILL

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR IAN MICHAEL FRASER

View Document

11/10/1311 October 2013 SECRETARY APPOINTED MRS REBECCA CHRISTINE FRASER

View Document

11/07/1311 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/06/1223 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/07/1114 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 18 BURY STREET STOWMARKET SUFFOLK IP14 1HH

View Document

05/07/105 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JENNIFER RUTH COTTERRILL / 18/06/2010

View Document

24/02/1024 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/06/0722 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: CADMAN HOUSE PEAR TREE ROAD COLCHESTER ESSEX CO3 0NW

View Document

17/07/0617 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/12/0422 December 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

24/06/0424 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: CADMAN HOUSE, PEARTREE ROAD COLCHESTER ESSEX CO3 5NW

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 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