Advanced company searchLink opens in new window

FORRESTBROWN LIMITED

Company number 08004376

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)
02 May 2024 AA Full accounts made up to 31 December 2023
23 Apr 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
12 May 2023 AA Full accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
11 Jan 2021 AA Full accounts made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
18 Sep 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 AD01 Registered office address changed from 10 Templeback Floor 2 10 Templeback Bristol BS1 6FL England to Floor 2 10 Templeback Bristol BS1 6FL on 2 July 2019
02 Jul 2019 AD01 Registered office address changed from Grosvenor House 149 Whiteladies Road Clifton Bristol BS8 2RA England to 10 Templeback Floor 2 10 Templeback Bristol BS1 6FL on 2 July 2019
03 Jun 2019 PSC07 Cessation of Peggy Koenig as a person with significant control on 31 May 2019
03 Jun 2019 PSC07 Cessation of Jay Michael Grossman as a person with significant control on 31 May 2019
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 123.5
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
13 Jun 2018 RP04AP01 Second filing for the appointment of Shane Frank as a director
23 Apr 2018 AA Accounts for a small company made up to 31 December 2017
16 Apr 2018 AD01 Registered office address changed from 3rd Floor, Grosvenor House 149 Whiteladies Road Clifton Bristol BS8 2RA England to Grosvenor House 149 Whiteladies Road Clifton Bristol BS8 2RA on 16 April 2018
06 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
06 Apr 2018 PSC01 Notification of Shane Frank as a person with significant control on 6 March 2018
06 Apr 2018 PSC01 Notification of Dhaval Jadav as a person with significant control on 6 March 2018
06 Apr 2018 PSC01 Notification of Peggy Koenig as a person with significant control on 6 March 2018
06 Apr 2018 PSC01 Notification of Jay Grossman as a person with significant control on 6 March 2018