44 FORE STREET LIMITED
Status | ACTIVE |
Company No. | 04550029 |
Category | |
Incorporated | 01 Oct 2002 |
Age | 21 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
44 FORE STREET LIMITED is an active with number 04550029. It was incorporated 21 years, 8 months ago, on 01 October 2002. The company address is 50 Fore Street 50 Fore Street, Devon, EX12 2AD.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Ann Magee
Termination date: 2016-09-23
Documents
Termination director company
Date: 24 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 22 Feb 2016
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: Philip Cramond
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 13 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 08 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 03 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Cramond
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Darvell
Documents
Annual return company with made up date no member list
Date: 03 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 04 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 05 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sally Ann Magee
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Susan Carol Ann Darvell
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mary Scott
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sally magee
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/08
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/07
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/06
Documents
Legacy
Date: 16 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/05
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 12 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 30 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/04
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2004
Category: Address
Type: 287
Description: Registered office changed on 08/05/04 from: beviss & beckingsale solicitors 1 major terrace seaton EX12 2RF
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/03
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
HOLLYFIELD HOUSE,SURBITON,KT5 9AL
Number: | 08458531 |
Status: | ACTIVE |
Category: | Community Interest Company |
1 CROPREDY LANE,BANBURY,OX17 1AD
Number: | 08677433 |
Status: | ACTIVE |
Category: | Private Limited Company |
74-76 HIGH STREET,ASHFORD,TN24 8SE
Number: | 10556208 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-31 DALE STREET,MANCHESTER,M1 1EY
Number: | 08294383 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US
Number: | 08777413 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL SILVERSTONE,SALFORD,M7 4GT
Number: | 11230349 |
Status: | ACTIVE |
Category: | Private Limited Company |