- Company Overview for FORSHAW DEMOLITION LIMITED (04857184)
- Filing history for FORSHAW DEMOLITION LIMITED (04857184)
- People for FORSHAW DEMOLITION LIMITED (04857184)
- Charges for FORSHAW DEMOLITION LIMITED (04857184)
- More for FORSHAW DEMOLITION LIMITED (04857184)
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) |
---|---|---|---|
09 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
03 Sep 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Aug 2018 | AP01 | Appointment of Mr Christian Alexander Forshaw as a director on 31 October 2017 | |
26 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 October 2017 | |
22 Feb 2018 | MR04 | Satisfaction of charge 048571840002 in full | |
29 Nov 2017 | PSC04 | Change of details for Mrs Karen Louise Forshaw Jones as a person with significant control on 17 November 2017 | |
29 Nov 2017 | PSC04 | Change of details for Mr Andrew John Forshaw as a person with significant control on 17 November 2017 | |
29 Nov 2017 | PSC01 | Notification of Christian Forshaw as a person with significant control on 17 November 2017 | |
29 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
29 Nov 2017 | SH08 | Change of share class name or designation | |
29 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 17 November 2017
|
|
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
01 Jun 2017 | MR04 | Satisfaction of charge 048571840001 in full | |
30 May 2017 | MR01 | Registration of charge 048571840002, created on 30 May 2017 | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
27 Sep 2016 | MR01 | Registration of charge 048571840001, created on 15 September 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from King House, Stotts Park James Street Westhoughton Bolton Lancs BL5 3QR to Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH on 22 September 2016 | |
20 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
12 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
16 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 |