FORGE CONSTRUCTION (EAST MIDLANDS) LIMITED
Company number 04221612
- Company Overview for FORGE CONSTRUCTION (EAST MIDLANDS) LIMITED (04221612)
- Filing history for FORGE CONSTRUCTION (EAST MIDLANDS) LIMITED (04221612)
- People for FORGE CONSTRUCTION (EAST MIDLANDS) LIMITED (04221612)
- More for FORGE CONSTRUCTION (EAST MIDLANDS) LIMITED (04221612)
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) |
---|---|---|---|
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
19 Apr 2018 | AP01 | Appointment of Mr Jacob Lamming as a director on 1 January 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with no updates | |
12 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
23 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
31 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
29 Jun 2012 | CH01 | Director's details changed for Tracey Lamming on 29 June 2012 | |
29 Jun 2012 | CH01 | Director's details changed for Mark Jeffrey Lamming on 29 June 2012 | |
29 Jun 2012 | CH03 | Secretary's details changed for Tracey Lamming on 29 June 2012 | |
29 Jun 2012 | AD01 | Registered office address changed from 7a Market Place Corby Glen Grantham Lincolnshire NG33 4NH on 29 June 2012 |