Advanced company searchLink opens in new window

FORTYHILL LIMITED

Company number 04439995

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)
04 Dec 2023 AA Micro company accounts made up to 31 October 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 31 October 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 October 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
13 Nov 2020 AA Micro company accounts made up to 31 October 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 31 October 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
13 Nov 2018 AA Unaudited abridged accounts made up to 31 October 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
16 May 2018 PSC01 Notification of Faye Day as a person with significant control on 8 March 2018
12 Mar 2018 AD01 Registered office address changed from 20 High Street Watton Thetford Norfolk IP25 6AE to 38 High Street Watton Norfolk IP25 6AE on 12 March 2018
10 Nov 2017 AA Unaudited abridged accounts made up to 31 October 2017
17 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
17 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
19 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
18 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
21 Nov 2014 AA Total exemption small company accounts made up to 31 October 2014
02 Sep 2014 TM01 Termination of appointment of Roy Terence Dean as a director on 31 July 2014
02 Sep 2014 TM02 Termination of appointment of Margaret Rose Dean as a secretary on 31 July 2014
19 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 200
29 Nov 2013 AP01 Appointment of Mr Mark Day as a director