Advanced company searchLink opens in new window

FORESTER HOLDINGS (EUROPE) LIMITED

Company number 03013082

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)
28 Jul 2015 TM01 Termination of appointment of Nicholas Charles Kirkland as a director on 23 July 2015
28 Jul 2015 TM01 Termination of appointment of Michael John Bolton as a director on 23 July 2015
14 Apr 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 56,020,000
13 Feb 2015 AP01 Appointment of Mr Nicholas Charles Kirkland as a director on 27 January 2015
30 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 53,020,000
29 Dec 2014 CH01 Director's details changed for Mr Euan Thomas Allison on 2 December 2014
29 Dec 2014 CH01 Director's details changed for Mr Michael Christophers on 2 December 2014
29 Dec 2014 AD01 Registered office address changed from Foresters House Cromwell Avenue Bromley BR2 9BF to 2 Cromwell Avenue Bromley BR2 9BF on 29 December 2014
19 Dec 2014 AP01 Appointment of Mr Anthony Michael Garcia as a director on 20 November 2014
03 Dec 2014 MISC Aud res
02 Sep 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AP01 Appointment of Mr Richard Malcolm Freeborough as a director
01 Jul 2014 TM01 Termination of appointment of George Mohacsi as a director
24 Jan 2014 AP03 Appointment of Mr Jason Christopher Rose as a secretary
24 Jan 2014 TM02 Termination of appointment of Simon Allford as a secretary
31 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 53,020,000
30 Dec 2013 TM01 Termination of appointment of Graeme Mcausland as a director
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
15 Aug 2013 AP01 Appointment of Mr John Todd Young as a director
05 Jun 2013 AP03 Appointment of Mr Simon John Allford as a secretary
05 Jun 2013 TM02 Termination of appointment of Malcolm Edwards as a secretary
02 May 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 53,020,000
03 Apr 2013 AP01 Appointment of Mr Michael John Bolton as a director
03 Apr 2013 AP01 Appointment of Mr Graeme Stewart Mcausland as a director