Advanced company searchLink opens in new window

FORWARD ASSOCIATES LTD

Company number 09878280

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 Jun 2020 CH01 Director's details changed for Mr Roy Westwood on 15 June 2020
15 May 2020 AA Total exemption full accounts made up to 30 November 2019
30 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
23 May 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 200
22 May 2019 SH08 Change of share class name or designation
16 May 2019 AA Total exemption full accounts made up to 30 November 2018
19 Mar 2019 MA Memorandum and Articles of Association
19 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2019 AP01 Appointment of Mr Nicholas Peter Leith-Smith as a director on 15 January 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
28 Jan 2019 PSC02 Notification of Roy Westwood Holdings Ltd as a person with significant control on 28 January 2019
28 Jan 2019 PSC07 Cessation of Roy Westwood as a person with significant control on 28 January 2019
28 Jan 2019 PSC01 Notification of Nicholas Peter Leith-Smith as a person with significant control on 28 January 2019
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
27 Jun 2017 AD01 Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
05 Jan 2017 AA Total exemption full accounts made up to 30 November 2016
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 Jan 2016 TM01 Termination of appointment of Colin Ian Green as a director on 27 January 2016
28 Jan 2016 AP01 Appointment of Mr Roy Westwood as a director on 27 January 2016
18 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-18
  • GBP 100