Advanced company searchLink opens in new window

FOREVER MANCHESTER TRADING LIMITED

Company number 06874910

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)
17 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Nov 2023 TM01 Termination of appointment of Paul Haworth as a director on 1 November 2023
21 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 AD01 Registered office address changed from 2nd Floor 8 Hewitt Street Manchester M15 4GB to 1st Floor Phoenix House 45 Cross Street Manchester M2 4JF on 20 May 2021
17 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
15 Jan 2021 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
11 Apr 2017 AP01 Appointment of Mr Paul Haworth as a director on 30 March 2017
11 Apr 2017 AP01 Appointment of Mrs Gillian Green as a director on 30 March 2017
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
04 Mar 2016 CERTNM Company name changed forever manchester LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
01 Apr 2015 TM01 Termination of appointment of Simon Timothy Christopher Webber as a director on 13 January 2015