- Company Overview for FOREST ECO SYSTEMS LIMITED (06844288)
- Filing history for FOREST ECO SYSTEMS LIMITED (06844288)
- People for FOREST ECO SYSTEMS LIMITED (06844288)
- Charges for FOREST ECO SYSTEMS LIMITED (06844288)
- More for FOREST ECO SYSTEMS LIMITED (06844288)
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) |
---|---|---|---|
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
17 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | MR01 | Registration of charge 068442880001, created on 24 May 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
24 Feb 2016 | TM01 | Termination of appointment of Christopher Wayne Milliner as a director on 24 February 2016 | |
24 Nov 2015 | AD01 | Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA to Unit 1 Crucible Close Mushet Industrial Park Coleford Gloucestershire GL16 8RE on 24 November 2015 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | AD01 | Registered office address changed from C/O Griffiths Marshall 45 Newerne Street Lydney Gloucestershire GL15 5RA United Kingdom on 21 March 2014 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
12 Sep 2012 | AP01 | Appointment of Mr Dean Tingle as a director | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
21 Mar 2012 | TM01 | Termination of appointment of Dean Tingle as a director | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Jun 2011 | TM01 | Termination of appointment of Paul Williams as a director | |
17 Jun 2011 | AP01 | Appointment of Mr Dean Tingle as a director | |
25 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
24 May 2011 | AP01 | Appointment of Mr Dean Tingle as a director |