About

Registered Number: 03813601
Date of Incorporation: 26/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Golds Green House, Shaw Street, West Bromwich, West Midlands, B70 0TX

 

Forker Group Holdings Ltd was registered on 26 July 1999, it's status in the Companies House registry is set to "Active". There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORKER, Bridget Mary 14 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 28 December 2016
RP04CS01 - N/A 28 October 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 05 August 2014
SH01 - Return of Allotment of shares 22 July 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 10 June 2013
AA01 - Change of accounting reference date 04 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 02 August 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 26 June 2008
391 - N/A 25 February 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 04 August 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 14 August 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
225 - Change of Accounting Reference Date 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.