Advanced company searchLink opens in new window

FORWARD FORKLIFTS LTD

Company number 11154055

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)
16 Feb 2024 AD01 Registered office address changed from Minerva Mill Office 34 Station Road Alcester B49 5ET England to C/O the Ledger House Accountancy Ltd Minerva Mil Innovation Centre Station Road Alcester Warwickshire B49 5ET on 16 February 2024
18 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
23 Oct 2023 SH02 Sub-division of shares on 1 October 2023
25 Jul 2023 AA Micro company accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
18 Aug 2022 AA Micro company accounts made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
20 Oct 2021 TM01 Termination of appointment of Shahriyar Carl Arzani as a director on 19 October 2021
18 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Sep 2021 AP01 Appointment of Mrs Jacqueline Marie Hurlbutt as a director on 12 August 2021
04 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
09 Jan 2020 AD01 Registered office address changed from 4 Arden Court Arden Road Alcester B49 6HN England to Minerva Mill Office 34 Station Road Alcester B49 5ET on 9 January 2020
15 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Oct 2019 AD01 Registered office address changed from 4 Arden Road Alcester B49 6HN England to 4 Arden Court Arden Road Alcester B49 6HN on 15 October 2019
14 Oct 2019 AD01 Registered office address changed from 590a Kingsbury Road Erdington Birmingham B24 9nd England to 4 Arden Road Alcester B49 6HN on 14 October 2019
10 Apr 2019 CH01 Director's details changed for Mr Shahriyar Carl Arzani on 10 April 2019
04 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
25 Apr 2018 AD01 Registered office address changed from 58 Hillview Road Rubery Birmingham B45 9HH United Kingdom to 590a Kingsbury Road Erdington Birmingham B24 9nd on 25 April 2018
17 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted