M.A. FORSHAW LIMITED
Status | ACTIVE |
Company No. | 01543362 |
Category | Private Limited Company |
Incorporated | 04 Feb 1981 |
Age | 43 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
M.A. FORSHAW LIMITED is an active private limited company with number 01543362. It was incorporated 43 years, 4 months ago, on 04 February 1981. The company address is Heatons Bridge Farm Heatons Bridge Farm, Scarisbrick, L40 8JG, West Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2021
Action Date: 27 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-27
Charge number: 015433620010
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Termination secretary company with name termination date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-23
Officer name: Helen Rebecca Goodwin
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 30 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 30 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Matthew Shutt
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 30 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/02; full list of members
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Apr 2001
Category: Capital
Type: 169
Description: £ sr 30000@1 03/08/00
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/00; full list of members
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 19 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/99; full list of members
Documents
Accounts with accounts type medium
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/98; no change of members
Documents
Accounts with accounts type medium
Date: 19 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 24 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/97; change of members
Documents
Resolution
Date: 17 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/96; full list of members
Documents
Accounts with accounts type medium
Date: 08 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 15 Jul 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/95; no change of members
Documents
Accounts with accounts type medium
Date: 29 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 10 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/94; change of members
Documents
Accounts with accounts type medium
Date: 02 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type full
Date: 06 Feb 1994
Action Date: 30 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-30
Documents
Legacy
Date: 02 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/93; full list of members
Documents
Legacy
Date: 10 Aug 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Aug 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type medium
Date: 02 Feb 1993
Action Date: 30 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-30
Documents
Legacy
Date: 28 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/92; no change of members
Documents
Accounts with accounts type small
Date: 22 Oct 1991
Action Date: 30 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-30
Documents
Legacy
Date: 22 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/91; no change of members
Documents
Legacy
Date: 09 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/10/90; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 1990
Action Date: 30 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-30
Documents
Accounts with accounts type small
Date: 29 Nov 1989
Action Date: 30 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-30
Documents
Legacy
Date: 29 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/11/89; no change of members
Documents
Legacy
Date: 16 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/11/88; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 1988
Action Date: 30 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-30
Documents
Legacy
Date: 24 May 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Apr 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 11/09/87; no change of members
Documents
Accounts with accounts type small
Date: 12 Oct 1987
Action Date: 30 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-30
Documents
Legacy
Date: 15 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 02/12/86; full list of members
Documents
Legacy
Date: 14 Jan 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
HILL HOUSE,LONDON,N19 5UU
Number: | LP004406 |
Status: | ACTIVE |
Category: | Limited Partnership |
28 DRYDEN ROAD,LOANHEAD,EH20 9LZ
Number: | SC477813 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE HIGH STREET,BURY ST. EDMUNDS,IP31 3BA
Number: | 00539713 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 PHOENIX COURT,GRAVESEND,DA11 9AQ
Number: | 11572537 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERTS & ESSEX NEWSPAPERS LIMITED
BARN CLOSE BURNT HILL,THATCHAM,RG18 0UX
Number: | 00940896 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARED INSIGHT LETTING SERVICES LIMITED
44/54 ORSETT ROAD,GRAYS,RM17 5ED
Number: | 08760423 |
Status: | ACTIVE |
Category: | Private Limited Company |