Advanced company searchLink opens in new window

FORGE CONSTRUCTION (EAST MIDLANDS) LIMITED

Company number 04221612

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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