- Company Overview for CONCEPT FORWARD LIMITED (04795615)
- Filing history for CONCEPT FORWARD LIMITED (04795615)
- People for CONCEPT FORWARD LIMITED (04795615)
- More for CONCEPT FORWARD LIMITED (04795615)
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) |
---|---|---|---|
29 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
|
|
11 Jun 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
28 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
28 Jul 2013 | CH01 | Director's details changed for Darren Paul Hughes on 5 April 2012 | |
28 Jul 2013 | CH03 | Secretary's details changed for Carmen Guerra on 5 April 2012 | |
24 Apr 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
17 Apr 2013 | AP01 | Appointment of Carmen Guerra as a director | |
13 Aug 2012 | AA | Total exemption full accounts made up to 5 April 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
25 Jun 2012 | AD01 | Registered office address changed from C/O Patrick Charles & Co Cannon House Coventry Road Sheldon Birmingham B26 3NX United Kingdom on 25 June 2012 | |
06 Oct 2011 | AD01 | Registered office address changed from C/O Patrick Charles & Co 2259 Coventry Road Sheldon Birmingham West Midlands B26 3PA United Kingdom on 6 October 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
03 Mar 2011 | AD01 | Registered office address changed from 130 Rumbush Lane Dickens Heath Village Solihull West Midlands B90 1SU England on 3 March 2011 | |
08 Sep 2010 | AA | Total exemption full accounts made up to 5 April 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Darren Paul Hughes on 1 October 2009 | |
01 Sep 2009 | 363a | Return made up to 11/06/09; full list of members | |
08 May 2009 | AA | Total exemption full accounts made up to 5 April 2009 | |
18 Mar 2009 | 363a | Return made up to 11/06/08; full list of members | |
18 Mar 2009 | 288c | Secretary's change of particulars / carmen guerra / 23/12/2008 | |
18 Mar 2009 | 288c | Director's change of particulars / darren hughes / 23/12/2008 | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from suite 25 56 tavistock place bloomsbury WC1H 9RG england | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from 1 beamans close solihull west midlands B92 7RA | |
24 Apr 2008 | AA | Total exemption full accounts made up to 5 April 2008 |