FOLKES FORGINGS ACQUISITION LIMITED

Prospect Road Prospect Road, Halesowen, B62 8DZ, West Midlands
StatusACTIVE
Company No.07848738
CategoryPrivate Limited Company
Incorporated15 Nov 2011
Age12 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

FOLKES FORGINGS ACQUISITION LIMITED is an active private limited company with number 07848738. It was incorporated 12 years, 5 months, 29 days ago, on 15 November 2011. The company address is Prospect Road Prospect Road, Halesowen, B62 8DZ, West Midlands.



Company Fillings

Accounts with accounts type small

Date: 06 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-13

Psc name: Constantine John Folkes

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-13

Psc name: Somers Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samson John Folkes

Cessation date: 2021-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samson John Folkes

Notification date: 2021-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-02

Officer name: Mr Paul Tomlinson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mrs Tammy Inglis

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-02

Officer name: Paul Michael Turner

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Angela Lilian Folkes

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-18

Officer name: Paul Tomlinson

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-18

Officer name: Paul Tomlinson

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-20

Officer name: John Warr

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Warr

Termination date: 2014-12-20

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Miss Cleopatra Liana Folkes

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Paul Tomlinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Haycock

Termination date: 2014-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samson John Folkes

Appointment date: 2014-11-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2014

Action Date: 04 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078487380001

Charge creation date: 2014-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

New address: Prospect Road Haywood Forge Halesowen West Midlands B62 8DZ

Change date: 2014-11-06

Old address: Forge House Dudley Road Stourbridge West Midlands DY9 8EL United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Warr

Appointment date: 2014-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-03

Officer name: Robert Haycock

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-04

Officer name: Miss Amy Angela Folkes

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-06

Officer name: Angela Lilian Folkes

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-06

Officer name: Constantine John Folkes

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Tomlinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Michael Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Lilian Folkes

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Angela Folkes

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Constantine John Folkes

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2012

Action Date: 15 Feb 2012

Category: Capital

Type: SH01

Capital : 5,714.41 GBP

Date: 2012-02-15

Documents

View document PDF

Resolution

Date: 23 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Feb 2012

Action Date: 31 Jan 2012

Category: Capital

Type: SH02

Date: 2012-01-31

Documents

View document PDF

Resolution

Date: 09 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cleopatra Lana Folkes

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-28

Old address: Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ssh Directors Limited

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Crossley

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ssh Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Turner

Documents

View document PDF

Incorporation company

Date: 15 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILD WITH NATURE LIMITED

CONSERVATION CENTRE,GLOUCESTER,GL4 6SX

Number:11283471
Status:ACTIVE
Category:Private Limited Company

LDNS DESIGN LTD

36 ROBINSON ROAD,LONDON,E2 9LX

Number:11532914
Status:ACTIVE
Category:Private Limited Company

SOS WORLDWIDE LIMITED

STANMORE BUSINESS & INNOVATION CENTRE,STANMORE,HA7 1GB

Number:10255409
Status:ACTIVE
Category:Private Limited Company

STEPHEN BINNERSLEY SURFACE SOLUTIONS LTD.

8 BLUESHOT DRIVE,CLIFTON UPON TEME,WR6 6DF

Number:09131847
Status:ACTIVE
Category:Private Limited Company

SUBDALE ENTERPRISES LIMITED

9 HAMILTON ROAD,,NW11 9EH

Number:02173370
Status:LIQUIDATION
Category:Private Limited Company

THORPE WILSON LIMITED

23A OLDHAM ROAD,ROCHDALE,OL16 1UA

Number:11640488
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