Advanced company searchLink opens in new window

FORWARD COMPOSITES LTD

Company number 08378898

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)
14 Nov 2016 TM01 Termination of appointment of Martin Leach as a director on 1 November 2016
27 Oct 2016 AUD Auditor's resignation
11 Oct 2016 AP03 Appointment of Mr Paul Alexander Comer as a secretary on 27 July 2016
11 Oct 2016 TM02 Termination of appointment of Dawn Karen Macdonald as a secretary on 27 July 2016
30 Aug 2016 MR01 Registration of charge 083788980001, created on 10 August 2016
10 Feb 2016 AR01 Annual return
Statement of capital on 2016-02-10
  • GBP 650,085

Statement of capital on 2017-09-08
  • GBP 650,085
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2017.
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Aug 2015 AP03 Appointment of Mrs Dawn Karen Macdonald as a secretary on 28 August 2015
31 Aug 2015 TM02 Termination of appointment of James Reginald Harding as a secretary on 27 August 2015
05 Aug 2015 SH08 Change of share class name or designation
17 Mar 2015 AP01 Appointment of Mr Martin Leach as a director on 1 January 2015
17 Mar 2015 AP03 Appointment of Mr James Reginald Harding as a secretary on 25 February 2015
17 Mar 2015 TM02 Termination of appointment of Dawn Karen Macdonald as a secretary on 25 February 2015
30 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 650,085
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2017 and again on 08/09/2017.
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 650,085
11 Mar 2014 SH02 Sub-division of shares on 17 December 2013
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 650,085.00
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2017.
10 Apr 2013 AP01 Appointment of Mr Edwin Oliver Collings as a director
27 Mar 2013 CH03 Secretary's details changed for Mrs Dawn Karen Macdonald on 27 March 2013
27 Mar 2013 CH01 Director's details changed for Mr Paul Jackson on 27 March 2013
27 Mar 2013 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 27 March 2013
27 Mar 2013 AP03 Appointment of Mrs Dawn Karen Macdonald as a secretary
27 Mar 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
12 Mar 2013 CERTNM Company name changed absolute composites LTD\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
  • NM01 ‐ Change of name by resolution