FORTH MOVERS LIMITED - History of Changes


DateDescription
2025-04-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2025-03-04 update statutory_documents FIRST GAZETTE
2024-04-07 delete address ST DAVID'S GEORGE STREET BATHGATE WEST LOTHIAN EH48 1PH
2024-04-07 insert address 5 SOUTH CHARLOTTE STREET EDINBURGH UNITED KINGDOM EH2 4AN
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2024 FROM ST DAVID'S GEORGE STREET BATHGATE WEST LOTHIAN EH48 1PH
2024-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALKER ADAMS / 04/03/2024
2024-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WALKER ADAMS / 04/03/2024
2024-03-01 update statutory_documents DIRECTOR APPOINTED MR DAVID WALKER ADAMS
2024-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WALKER ADAMS
2024-03-01 update statutory_documents CESSATION OF DAVID WALKER ADAMS AS A PSC
2024-03-01 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/03/2024
2024-03-01 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2024
2024-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2024-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2023-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WALKER ADAMS
2021-11-26 update statutory_documents CESSATION OF DAVID WALKER ADAMS AS A PSC
2021-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2021-09-06 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-06 update statutory_documents ADOPT ARTICLES 31/08/2021
2021-08-30 update statutory_documents DIRECTOR APPOINTED MR DAVID WALKER ADAMS
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-07-07 update company_status Active - Proposal to Strike off => Active
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-06-04 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-05-25 update statutory_documents FIRST GAZETTE
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-01-07 update account_category DORMANT => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-07 delete sic_code 99999 - Dormant Company
2019-03-07 insert sic_code 49420 - Removal services
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-12 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-03-24 update statutory_documents 05/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-06-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-05-08 update statutory_documents 05/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-07 delete address ST DAVID'S GEORGE STREET BATHGATE WEST LOTHIAN SCOTLAND EH48 1PH
2014-04-07 insert address ST DAVID'S GEORGE STREET BATHGATE WEST LOTHIAN EH48 1PH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-10 update statutory_documents 05/03/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-29 update statutory_documents 05/03/13 FULL LIST
2012-04-23 update statutory_documents 05/03/12 FULL LIST
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADAMS / 05/03/2012
2012-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-19 update statutory_documents 05/03/11 FULL LIST
2011-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-08 update statutory_documents 05/03/10 FULL LIST
2009-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2009 FROM FERRYBURN HOUSE ROSEBERY AVENUE SOUTH QUEENSFERRY EH30 9JG
2009-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION