Advanced company searchLink opens in new window

FRONTWARD LIMITED

Company number 03277355

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)
12 Aug 2015 MR01 Registration of charge 032773550024, created on 31 July 2015
12 Aug 2015 MR01 Registration of charge 032773550023, created on 31 July 2015
19 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
19 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
27 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
27 Nov 2013 CH01 Director's details changed for Mr Osama Al-Wakil on 19 April 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 MR04 Satisfaction of charge 2 in full
23 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
23 Nov 2012 CH01 Director's details changed for Mr Osama Al-Wakil on 31 December 2011
02 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
21 Nov 2010 CH01 Director's details changed for Osama Al-Wakil on 15 November 2010
09 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
05 Jan 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Osama Al-Wakil on 5 January 2010
07 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
19 Nov 2008 363a Return made up to 12/11/08; full list of members
19 Nov 2008 287 Registered office changed on 19/11/2008 from 210 empire house empire way wembley HA9 0EW
11 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
13 May 2008 288b Appointment terminated secretary araek saheb
22 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007