FORWARD AGRONOMY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mrs Diana Caroline Macduff on 2022-12-17

View Document

22/04/2222 April 2022 Termination of appointment of Georgios Chatzopoulos as a secretary on 2022-04-14

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/02/1922 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

22/02/1922 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

22/02/1922 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WOOLDRIDGE

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED DIANA CAROLINE MACDUFF

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

17/03/1617 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM FRONTIER AGRICULTURE LTD. WITHAM ST. HUGHS LINCOLN LN6 9TN ENGLAND

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MISS ROSALYN SHARON SCHOFIELD

View Document

16/03/1616 March 2016 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY IAN HARRIMAN

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM WHARFEDALE MOUNT, 8 SPOFFORTH HILL, WETHERBY NORTH YORKSHIRE LS22 6SE

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR STEVEN WOOLDRIDGE

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE HARRIMAN

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIMAN

View Document

17/02/1517 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/02/1315 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/03/1131 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM HARRIMAN / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HARRIMAN / 01/10/2009

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN WILLIAM HARRIMAN / 01/10/2009

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0927 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 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