- Company Overview for FORBURY ENVIRONMENTAL LIMITED (05652930)
- Filing history for FORBURY ENVIRONMENTAL LIMITED (05652930)
- People for FORBURY ENVIRONMENTAL LIMITED (05652930)
- More for FORBURY ENVIRONMENTAL LIMITED (05652930)
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) |
---|---|---|---|
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
23 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
01 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
25 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr Ashan Arif as a director on 31 March 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Michael Alfred Sippitt as a director on 31 March 2021 | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
20 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
06 May 2020 | TM01 | Termination of appointment of David Alistair James Rintoul as a director on 30 April 2020 | |
27 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
23 Jul 2018 | CH04 | Secretary's details changed for Clarks Nominees Limited on 4 March 2018 | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
05 Mar 2018 | AD01 | Registered office address changed from One Forbury Square, the Forbury Reading Berkshire RG1 3EB to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX on 5 March 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
21 Feb 2017 | AA | Full accounts made up to 31 July 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
16 Jun 2016 | CH01 | Director's details changed for Mr Michael Alfred Sippitt on 1 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Mr David Alistair James Rintoul on 1 June 2016 | |
08 Feb 2016 | AA | Full accounts made up to 31 July 2015 |