Advanced company searchLink opens in new window

THE OLD FORGE (RODMARTON) LIMITED

Company number 03913441

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)
28 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
15 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Jun 2017 AP01 Appointment of Mr William John Stewart as a director on 28 May 2017
28 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
16 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Oct 2016 TM01 Termination of appointment of Hilary Jane Griffin as a director on 5 October 2016
21 Feb 2016 TM01 Termination of appointment of Derek Alan Davis as a director on 6 December 2015
21 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 16
21 Feb 2016 AP01 Appointment of Mr Ian David Bostock as a director on 15 April 2015
21 Feb 2016 TM01 Termination of appointment of Derek Alan Davis as a director on 6 December 2015
01 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
31 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 16
01 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Oct 2014 CH03 Secretary's details changed for Ms Janet Loines on 28 October 2014
27 Oct 2014 AP03 Appointment of Ms Janet Loines as a secretary on 26 October 2014
27 Oct 2014 TM02 Termination of appointment of Jacqueline Brown as a secretary on 26 October 2014
27 Oct 2014 CH03 Secretary's details changed
26 Oct 2014 TM01 Termination of appointment of Jacqueline Brown as a director on 26 October 2014
26 Oct 2014 AP01 Appointment of Ms Janet Loines as a director on 26 October 2014
26 Oct 2014 CH03 Secretary's details changed for Ms Jacqueline Brown on 26 October 2014
26 Oct 2014 AD01 Registered office address changed from 40 Rodmarton Cirencester Gloucestershire GL7 6PS to Field End 42 Rodmarton Cirencester Gloucestershire GL7 6PS on 26 October 2014
06 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 16
19 Nov 2013 TM01 Termination of appointment of David Huxtable as a director
12 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders