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)
23 Apr 2013 AD01 Registered office address changed from 102D Weston Road Weston Road Long Ashton Bristol BS41 9BZ United Kingdom on 23 April 2013
04 Apr 2013 TM01 Termination of appointment of Stephen Taylor as a director
04 Apr 2013 TM01 Termination of appointment of Paul Speariett as a director
04 Apr 2013 TM01 Termination of appointment of Christopher Holland as a director
04 Apr 2013 AD01 Registered office address changed from 10 Langford Lane Kidlington Oxfordshire OX5 1LQ United Kingdom on 4 April 2013
20 Mar 2013 AD01 Registered office address changed from 102D Weston Road Long Ashton Bristol BS41 9BZ on 20 March 2013
06 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
20 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 February 2012
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,000
12 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2012 AP01 Appointment of Stephen John Taylor as a director
08 Jun 2012 AP01 Appointment of Mr Christopher John Holland as a director
08 Jun 2012 AP01 Appointment of Paul Leo Speariett as a director
21 May 2012 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 TM02 Termination of appointment of Marian Conn as a secretary
02 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/07/2012
20 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Dec 2010 CERTNM Company name changed evident systems LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
  • NM01 ‐ Change of name by resolution
25 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Wayne Anthony Lee on 1 January 2010
25 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Feb 2009 363a Return made up to 12/02/09; full list of members
10 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008