FORSHAWS ACCOUNTANTS LIMITED

Railex Business Centre Crossens Way Railex Business Centre Crossens Way, Southport, PR9 9LY, Merseyside
StatusACTIVE
Company No.07996925
CategoryPrivate Limited Company
Incorporated20 Mar 2012
Age12 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

FORSHAWS ACCOUNTANTS LIMITED is an active private limited company with number 07996925. It was incorporated 12 years, 1 month, 30 days ago, on 20 March 2012. The company address is Railex Business Centre Crossens Way Railex Business Centre Crossens Way, Southport, PR9 9LY, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Resolution

Date: 13 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079969250001

Charge creation date: 2023-02-10

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Statement of companys objects

Date: 02 Dec 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-07

Officer name: Michael Brodie Solomon

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-31

Officer name: Mr Thomas Kelly

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-31

Officer name: Mrs Laura Kay Clarke

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Brodie Solomon

Cessation date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-31

Psc name: South Hawes Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-31

Officer name: Mrs Laura Jane Johns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Mark Christopher Fletcher

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haren Kunjabihari Chhotalal Thakkar

Termination date: 2020-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2021

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Haren Kunjabihari Thakkar

Termination date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Haren Kunjabihari

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Certificate change of name company

Date: 11 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forshaws (southport) LTD\certificate issued on 11/05/12

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brodie Solomon

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Keith Goddard

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Christopher Fletcher

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haren Kunjabihari Thakkar

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Haren Kunjabihari Thakkar

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Address

Type: AD01

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Change date: 2012-03-29

Documents

View document PDF

Incorporation company

Date: 20 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJD PLASTERING LTD

69 HENRY LAVER COURT,COLCHESTER,CO3 3DY

Number:10310083
Status:ACTIVE
Category:Private Limited Company

CPR ELECTRICAL LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:07883192
Status:ACTIVE
Category:Private Limited Company

EU AUTOMATION AMERICA LTD

3 PARKER COURT,STAFFORD,ST18 0WP

Number:09963029
Status:ACTIVE
Category:Private Limited Company

LOU CARTER LIMITED

3 SCHOOL LANE,CAMBRIDGE,CB24 9NS

Number:09161017
Status:ACTIVE
Category:Private Limited Company

NAPIER HOUSE CHELTENHAM LIMITED

4 NAPIER HOUSE,CHELTENHAM,GL52 2BD

Number:02035814
Status:ACTIVE
Category:Private Limited Company

THE BRAND BROWS LIMITED

1 IVATT PLACE,LONDON,W14 9NQ

Number:11674928
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