About

Registered Number: 04282699
Date of Incorporation: 06/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 24 Macrae Road, Ham Green, North East Somerset, BS20 0EB

 

Founded in 2001, Forensic Accounting Contracts Ltd have registered office in North East Somerset. Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as Draper, Barry, Howells, Fiona Elizabeth, Beachguild Consultants, Lewis, Ann Bernice for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Barry 06 September 2001 - 1
LEWIS, Ann Bernice 06 September 2001 06 September 2001 1
Secretary Name Appointed Resigned Total Appointments
HOWELLS, Fiona Elizabeth 06 September 2001 06 September 2001 1
BEACHGUILD CONSULTANTS 06 September 2001 11 September 2017 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 14 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 23 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 11 September 2017
SH01 - Return of Allotment of shares 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 01 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH04 - Change of particulars for corporate secretary 17 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
287 - Change in situation or address of Registered Office 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
NEWINC - New incorporation documents 06 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.