Advanced company searchLink opens in new window

FORWARD FOR LTD

Company number 06792813

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)
13 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
23 Feb 2018 PSC04 Change of details for Mr Jeffrey James Daniel Thomas as a person with significant control on 23 February 2018
23 Feb 2018 PSC04 Change of details for Mr Paul Leonard Coxhead as a person with significant control on 23 February 2018
23 Feb 2018 PSC04 Change of details for Mr Benjamin James Clark as a person with significant control on 23 February 2018
06 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 May 2017 AD01 Registered office address changed from Pa139 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU England to Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU on 24 May 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 60
29 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
23 Mar 2016 TM01 Termination of appointment of Westley Quinton Bone as a director on 1 March 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Apr 2015 CH01 Director's details changed for Jeffrey James Daniel Thomas on 29 April 2015
29 Apr 2015 CH01 Director's details changed for Mr Benjamin James Clark on 29 April 2015
29 Apr 2015 CH01 Director's details changed for Mr Westley Quinton Bone on 29 April 2015
22 Apr 2015 AD01 Registered office address changed from Valhalla House 30 Ashby Road Towcester Northampton NN12 6PG to Pa139 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU on 22 April 2015
17 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
20 Jan 2015 MR04 Satisfaction of charge 067928130001 in full
18 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jul 2014 CH01 Director's details changed for Mr Benjamin James Clark on 8 July 2014
14 Jul 2014 AD01 Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Valhalla House 30 Ashby Road Towcester Northampton NN12 6PG on 14 July 2014
22 May 2014 TM01 Termination of appointment of Paul Coxhead as a director
07 May 2014 MR01 Registration of charge 067928130001
28 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4