Advanced company searchLink opens in new window

WE ARE FORGE LTD

Company number 04372246

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)
16 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
01 May 2017 SH01 Statement of capital following an allotment of shares on 22 April 2017
  • GBP 1,500
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 AD01 Registered office address changed from Eversea Business Centre 13 Gardens Road Clevedon Avon BS21 7QQ England to The Long Barn 1 Clevedon Road Clevedon BS21 6RY on 10 November 2016
12 May 2016 AP01 Appointment of Mr Paul Speariett as a director on 29 April 2016
06 May 2016 SH08 Change of share class name or designation
06 May 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 1,430
06 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment 22/04/2016
06 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,430
11 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
03 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 AD01 Registered office address changed from Eversea Business Centre 13 Gardens Road Clevedon Avon BS21 7QQ England to Eversea Business Centre 13 Gardens Road Clevedon Avon BS21 7QQ on 7 July 2015
07 Jul 2015 CH01 Director's details changed for Wayne Anthony Lee on 9 April 2015
07 Jul 2015 AD01 Registered office address changed from Kestrel Court Harbour Road Portishead Bristol BS20 7AN to Eversea Business Centre 13 Gardens Road Clevedon Avon BS21 7QQ on 7 July 2015
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 SH08 Change of share class name or designation
14 Aug 2013 SH08 Change of share class name or designation
22 Jul 2013 AD01 Registered office address changed from Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon Avon BS21 7NU England on 22 July 2013
10 Jun 2013 SH08 Change of share class name or designation
07 May 2013 AP01 Appointment of Mr Timothy Scott Genge as a director