FORDWORTH INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 00731020 |
Category | Private Limited Company |
Incorporated | 27 Jul 1962 |
Age | 61 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FORDWORTH INVESTMENTS LIMITED is an active private limited company with number 00731020. It was incorporated 61 years, 10 months, 19 days ago, on 27 July 1962. The company address is Itchenor Shipyard Itchenor Shipyard, Chichester, PO20 7AY, West Sussex.
Company Fillings
Accounts with accounts type dormant
Date: 07 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type dormant
Date: 10 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type dormant
Date: 07 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type dormant
Date: 08 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type dormant
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Termination secretary company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Hughes
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Appoint person secretary company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Hughes
Documents
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucinda Harris
Documents
Termination secretary company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucinda Harris
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucinda Jayne Harris
Documents
Termination director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Borrer
Documents
Termination secretary company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Borrer
Documents
Appoint person secretary company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lucinda Jayne Harris
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 10 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type dormant
Date: 05 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 09 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 09/07/03 from: 30-32 north street hailsham east sussex BN27 1DW
Documents
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 23 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 06 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/06/01
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/01; full list of members
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 06/07/00 from: rushwyck old road, magham down hailsham east sussex BN27 1PS
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 18/06/99 from: 20 havelock road hastings east sussex TN34 1BP
Documents
Legacy
Date: 08 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/99 to 31/12/98
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/99; full list of members
Documents
Legacy
Date: 22 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/12/99
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type small
Date: 22 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 08 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 15 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/97; full list of members
Documents
Legacy
Date: 02 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 02/09/96 from: 28 wilton road bexhill-on-sea east sussex. TN40 1EZ
Documents
Accounts with accounts type small
Date: 06 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 17 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/96; no change of members
Documents
Accounts with accounts type small
Date: 27 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 15 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/95; no change of members
Documents
Legacy
Date: 24 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/94; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 1993
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Accounts with accounts type small
Date: 12 May 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 12 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/93; no change of members
Documents
Legacy
Date: 03 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 03/04/92 from: 65 devonshire road bexhill-on-sea east sussex TN40 1BD
Documents
Accounts with accounts type small
Date: 12 Mar 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Accounts with accounts type small
Date: 12 Mar 1992
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 12 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 02/01/92; no change of members
Documents
Legacy
Date: 01 May 1991
Category: Address
Type: 287
Description: Registered office changed on 01/05/91 from: 47A devonshire road bexhill-on-sea east sussex TN40 1BD
Documents
Legacy
Date: 28 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 08 Aug 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Aug 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/01/90; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Accounts with accounts type small
Date: 19 Jan 1990
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 04 Jan 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
10 FERNDALE RISE,CAMBRIDGE,CB5 8QG
Number: | 07778196 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 HOTWELL ROAD,BRISTOL,BS8 4UB
Number: | 07927733 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSENTIAL BUSINESS SOLUTIONS LIMITED
FOSSE FARM FOSSE WAY,RUGBY,CV23 9JF
Number: | 07699089 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT3 OLD IPSWICH ROAD,IPSWICH,IP6 0AJ
Number: | 07988727 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EVERGREEN ROAD,CAMBERLEY,GU16 8PU
Number: | 11859757 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 C + D GRAHAMS ROAD,FALKIRK,FK2 7BQ
Number: | SC616693 |
Status: | ACTIVE |
Category: | Private Limited Company |