FORGING DEVELOPMENTS UK LIMITED

17 Hillside Crescent 17 Hillside Crescent, Northampton, NN7 3LS, England
StatusACTIVE
Company No.05851506
CategoryPrivate Limited Company
Incorporated20 Jun 2006
Age18 years, 12 days
JurisdictionEngland Wales

SUMMARY

FORGING DEVELOPMENTS UK LIMITED is an active private limited company with number 05851506. It was incorporated 18 years, 12 days ago, on 20 June 2006. The company address is 17 Hillside Crescent 17 Hillside Crescent, Northampton, NN7 3LS, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jun 2024

Action Date: 20 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-20

Documents

View document PDF

Accounts amended with made up date

Date: 12 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AAMD

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058515060001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058515060002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

Old address: The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ

New address: 17 Hillside Crescent Nether Heyford Northampton NN7 3LS

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jun 2018

Category: Address

Type: AD03

New address: The Squires, 5 Walsall Street Wednesbury WS10 9BZ

Documents

View document PDF

Change sail address company with new address

Date: 21 Jun 2018

Category: Address

Type: AD02

New address: The Squires, 5 Walsall Street Wednesbury WS10 9BZ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-10

Psc name: Mr Surrinder Manku

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Surrinder Manku

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2016

Action Date: 03 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058515060002

Charge creation date: 2016-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2016

Action Date: 16 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058515060001

Charge creation date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Wright & Co Partnership Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Surinder Manku

Documents

View document PDF

Resolution

Date: 03 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2010

Action Date: 22 Jun 2009

Category: Capital

Type: SH01

Date: 2009-06-22

Capital : 12 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew roberts

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/06/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAD HAT HARRY LTD

178 SANDYFORD ROAD,NEWCASTLE UPON TYNE,NE2 1RN

Number:08793000
Status:ACTIVE
Category:Private Limited Company

DETAINED LTD

THE COVE,CORNWALL,TR19 6XH

Number:11728552
Status:ACTIVE
Category:Private Limited Company

ISUNA FINANCIAL SOLUTIONS LIMITED

45 FRIAR GATE,DERBY,DE1 1DA

Number:11327922
Status:ACTIVE
Category:Private Limited Company

SOUTHWELL AUTOCENTRE LIMITED

IVY HOUSE,BURTON JOYCE,NG14 5ED

Number:04591994
Status:ACTIVE
Category:Private Limited Company

T R CELLULAR SERVICES LIMITED

UNIT 1 HIGHLODE INDUSTRIAL ESTAT,RAMSY, HUNTINGDON,PE17 1RB

Number:02234782
Status:LIQUIDATION
Category:Private Limited Company

TAI NOMINEES LIMITED

40 BROADWAY,,SW1H 0BT

Number:02997658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source