FORREST FINANCIAL LTD
Status | ACTIVE |
Company No. | 08059265 |
Category | Private Limited Company |
Incorporated | 08 May 2012 |
Age | 12 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
FORREST FINANCIAL LTD is an active private limited company with number 08059265. It was incorporated 12 years, 26 days ago, on 08 May 2012. The company address is 4 Admiral Way 4 Admiral Way, Sunderland, SR3 3XW, England.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-05
New address: 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW
Old address: 20 Jackson Drive Stokesley Middlesbrough TS9 5QF England
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Gazette filings brought up to date
Date: 06 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type dormant
Date: 15 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 13 Nov 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Michael Scott
Change date: 2018-06-27
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
Old address: The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA
Change date: 2018-06-27
New address: 20 Jackson Drive Stokesley Middlesbrough TS9 5QF
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Gazette filings brought up to date
Date: 09 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 08 Jun 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 20 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Gazette filings brought up to date
Date: 21 May 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Termination secretary company with name
Date: 27 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Laurence
Documents
Termination director company with name
Date: 27 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Laurence
Documents
Appoint person director company with name
Date: 27 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Michael Scott
Documents
Change registered office address company with date old address
Date: 27 Dec 2012
Action Date: 27 Dec 2012
Category: Address
Type: AD01
Old address: Winton House Stoke Road Shelton Stoke-on-Trent Staffordshire ST4 2RW
Change date: 2012-12-27
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Old address: 125 Weaver Street Winsford Cheshire CW7 4AJ England
Change date: 2012-11-09
Documents
Some Companies
32 HOCKLEY ROAD,STOCKPORT,SK12 1RW
Number: | 09313586 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUEENS ROAD,WALTON-ON-THAMES,KT12 5LS
Number: | 10590557 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL ANTHONY CONSULTANCY LIMITED
58 MONTEAGLE WAY,LONDON,E5 8JF
Number: | 10395810 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADWAY EQUINE REHABILITATION CENTRE LIMITED
WESTCOTE HOUSE TYSOE ROAD,WARWICK,CV35 0BS
Number: | 09447067 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SIR JOHNS ROAD,BIRMINGHAM,B29 7ER
Number: | 08155287 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EDUCATION AND CARE CONSULTANCY LTD
RED CROFT,WORKSOP,S81 8BB
Number: | 10287860 |
Status: | ACTIVE |
Category: | Private Limited Company |