ADVANCED FORWARDING LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Second filing for the appointment of Mr Philip Vincent as a director

View Document

12/05/2512 May 2025 Appointment of Mr Philip Vincent as a director on 2025-05-09

View Document

12/05/2512 May 2025 Termination of appointment of John Terence Sullivan as a director on 2025-05-09

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

24/10/2424 October 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

22/11/2322 November 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

02/03/232 March 2023 Director's details changed for Miss Claire Webb on 2023-02-24

View Document

23/02/2323 February 2023 Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21

View Document

18/11/2218 November 2022 Registration of charge 068907400004, created on 2022-11-09

View Document

08/11/228 November 2022 Full accounts made up to 2021-12-31

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Satisfaction of charge 1 in full

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Satisfaction of charge 068907400002 in full

View Document

09/12/219 December 2021 Registration of charge 068907400003, created on 2021-12-02

View Document

01/12/211 December 2021 Termination of appointment of Rory James Watts as a director on 2021-09-21

View Document

29/09/2129 September 2021 Termination of appointment of Mohsin Pervez Chohan as a director on 2021-09-21

View Document

29/09/2129 September 2021 Appointment of Mr Paul Anthony Cox as a director on 2021-09-21

View Document

29/09/2129 September 2021 Cessation of Michael David Danby as a person with significant control on 2021-09-21

View Document

29/09/2129 September 2021 Cessation of Mohsin Pervez Chohan as a person with significant control on 2021-09-21

View Document

29/09/2129 September 2021 Termination of appointment of Michael David Danby as a director on 2021-09-21

View Document

29/09/2129 September 2021 Appointment of Mr John Terence Sullivan as a director on 2021-09-21

View Document

29/09/2129 September 2021 Registered office address changed from 606 Building Wharfedale Road Euroway Industrial Estate Bradford West Yorkshire BD4 6SG to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2021-09-29

View Document

29/09/2129 September 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD STANFORD

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

11/06/1511 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

17/05/1317 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

04/05/124 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYN ROGAN / 26/05/2011

View Document

12/05/1112 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/10

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MOHSIN PERVEZ CHOHAN

View Document

05/10/105 October 2010 DIRECTOR APPOINTED GERARD STANFORD

View Document

05/10/105 October 2010 DIRECTOR APPOINTED NICHOLAS ROGER KAY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MICHAEL DAVID DANBY

View Document

28/09/1028 September 2010 CURREXT FROM 30/04/2010 TO 29/10/2010

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1022 July 2010 MINUTES OF MEETING

View Document

22/07/1022 July 2010 FORM 123

View Document

22/07/1022 July 2010 29/04/09 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM ADVANCE HOUSE WATER LANE HALIFAX WEST YORKSHIRE HX3 9HG UK

View Document

25/06/1025 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED DAVID GLYN ROGAN

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: GISTERED OFFICE CHANGED ON 20/05/2009 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

29/04/0929 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company