FOREST LOGISTICS LIMITED

Unit 1a Hightown Ind Estate Unit 1a Hightown Ind Estate, Ringwood, BH24 1ND, Hampshire, England
StatusACTIVE
Company No.06789032
CategoryPrivate Limited Company
Incorporated12 Jan 2009
Age15 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

FOREST LOGISTICS LIMITED is an active private limited company with number 06789032. It was incorporated 15 years, 4 months, 13 days ago, on 12 January 2009. The company address is Unit 1a Hightown Ind Estate Unit 1a Hightown Ind Estate, Ringwood, BH24 1ND, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2024

Action Date: 01 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-01

Capital : 32 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2024

Action Date: 01 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-01

Capital : 32 GBP

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Mr Stephen George Meakins

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-01

Psc name: Christopher Stephen Meakins

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr Christopher Stephen Meakins

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen George Meakins

Change date: 2023-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-30

Officer name: Steven George Meakins

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Meakins

Change date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

Old address: Unit 1a Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD

New address: Unit 1a Hightown Ind Estate Crow Arch Lane Ringwood Hampshire BH24 1nd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen George Meakins

Change date: 2020-02-03

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-03

Officer name: Mr Steve Meakins

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Meakins

Change date: 2020-02-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Mr Stephen George Meakins

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Capital cancellation shares

Date: 25 May 2018

Action Date: 17 Apr 2018

Category: Capital

Type: SH06

Date: 2018-04-17

Capital : 30 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven George Meakins

Appointment date: 2018-05-14

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-17

Psc name: Mr Stephen George Meakins

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Rawlins

Cessation date: 2018-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-17

Officer name: Stephen John Rawlins

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Stephen John Rawlins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-17

Officer name: Mr Stephen John Rawlins

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-13

Officer name: Mr Stephen John Rawlins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Nov 2013

Action Date: 12 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-01-12

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Rawlins

Change date: 2011-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-01

Officer name: Mr Stephen John Rawlins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-03

Old address: , Unit 4 the Office, Forest Corner Farm Hangersley, Ringwood, BH24 1UX, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Mr Steve Rawlins

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Steve Rawlins

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Steve Meakins

Documents

View document PDF

Incorporation company

Date: 12 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24, ALBION ROAD, LONDON LIMITED

24 ALBION ROAD,LONDON,N16 9PH

Number:02658416
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONESAFE TRAFFIC MANAGEMENT LTD

CONESAFE TM GREENPARK ROAD,NEWRY,BT34 3EZ

Number:NI653716
Status:ACTIVE
Category:Private Limited Company

FULLER CONSULTING LIMITED

WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS

Number:08190748
Status:ACTIVE
Category:Private Limited Company

HOLYBREAD BAKERY LIMITED

UNIT GC WEMBLEY COMMERCIAL CENTRE,WEMBLEY,HA9 7XX

Number:10064505
Status:ACTIVE
Category:Private Limited Company

SANDEXIS MEDICINAL CHEMISTRY LTD

45 QUEEN STREET,DEAL,CT14 6EY

Number:07767700
Status:ACTIVE
Category:Private Limited Company

TIMEBEAT LIMITED

1 STRAWBERRY COURT,CAMBERLEY,GU16 6GQ

Number:07237104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source