FORTHWAY LIMITED

Company Documents

DateDescription
06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 STATEMENT BY DIRECTORS

View Document

07/09/127 September 2012 SOLVENCY STATEMENT DATED 29/08/12

View Document

07/09/127 September 2012 REDUCE ISSUED CAPITAL 06/09/2012

View Document

07/09/127 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 107700.00

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH NOTMAN

View Document

24/03/1124 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 33 CASTLE STREET EDINBURGH EH2 3DN

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN BINGHAM KENNEDY / 13/02/2010

View Document

18/05/1018 May 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN BINGHAM KENNEDY / 13/02/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER MCCALL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S PARTICULARS KEITH NOTMAN

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MR PETER MICHAEL MCCALL

View Document

29/02/0829 February 2008 SECRETARY RESIGNED JOHN BROWN

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 7 MELVILLE CRESCENT EDINBURGH EH3 7NA

View Document

09/05/029 May 2002 NC INC ALREADY ADJUSTED 25/04/02

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 � NC 100/200000 25/04

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 7 MELVILLE CRESCENT EDINBURGH EH3 7NA

View Document

15/03/0215 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

13/02/0213 February 2002 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