Advanced company searchLink opens in new window

FORESTAY LIMITED

Company number 02701512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2024 AA Micro company accounts made up to 30 April 2024
03 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
07 Dec 2023 AA Micro company accounts made up to 30 April 2023
31 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 30 April 2021
22 Jul 2021 AP01 Appointment of Veronika Davies as a director on 22 July 2021
14 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
02 Oct 2020 AA Micro company accounts made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
11 Dec 2019 AA Micro company accounts made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
22 Aug 2018 AA Micro company accounts made up to 30 April 2018
06 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
18 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
25 Feb 2016 AD01 Registered office address changed from 94 Fore Street Bodmin Cornwall PL31 2HR to Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 25 February 2016
04 Oct 2015 CERTNM Company name changed square sail shipyard LIMITED\certificate issued on 04/10/15
  • RES15 ‐ Change company name resolution on 2015-09-10
27 Sep 2015 CONNOT Change of name notice
25 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
12 Aug 2015 MR04 Satisfaction of charge 4 in full
10 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100