- Company Overview for WE ARE FORGE LTD (04372246)
- Filing history for WE ARE FORGE LTD (04372246)
- People for WE ARE FORGE LTD (04372246)
- Charges for WE ARE FORGE LTD (04372246)
- More for WE ARE FORGE LTD (04372246)
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
|
|
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
|
|
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
11 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
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
|
|
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
|
|
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 |