- Company Overview for FORWARD FOR LTD (06792813)
- Filing history for FORWARD FOR LTD (06792813)
- People for FORWARD FOR LTD (06792813)
- Charges for FORWARD FOR LTD (06792813)
- Insolvency for FORWARD FOR LTD (06792813)
- More for FORWARD FOR LTD (06792813)
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
|
|
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
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
|
|
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
|