FORWARD FUTURES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a small company made up to 2024-07-31

View Document

07/03/257 March 2025 Termination of appointment of Alexandra Theresa Nestor as a director on 2025-02-28

View Document

13/02/2513 February 2025 Termination of appointment of Andrew Leighton-Price as a director on 2024-12-19

View Document

04/02/254 February 2025 Accounts for a small company made up to 2023-07-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

13/09/2313 September 2023 Termination of appointment of Paul Lasseter Phillips as a director on 2023-08-31

View Document

13/09/2313 September 2023 Appointment of Mrs Ann Barbara Driver as a director on 2023-09-01

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-07-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-07-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

21/12/2121 December 2021 Appointment of Ms Alexandra Theresa Nestor as a director on 2021-11-19

View Document

25/11/2125 November 2021 Termination of appointment of Peter Keith Sloman as a director on 2021-11-25

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR ANDREW LEIGHTON-PRICE

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH FERGUSON

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA BURLISON

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE REAH

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR PETER KEITH SLOMAN

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CARTER

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MRS LINDA MARY BURLISON

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA GREER

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM ONE GLASS WHARF BRISTOL BS2 0ZX

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARCUS HOLDER

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

08/01/158 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/01/147 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED DR GEORGE ROBINSON REAH

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

10/01/1210 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MARCUS HOLDER

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MRS ANDREA MAY GREER

View Document

26/05/1126 May 2011 COMPANY NAME CHANGED WESTON SUB 1 LIMITED CERTIFICATE ISSUED ON 26/05/11

View Document

08/03/118 March 2011 CURRSHO FROM 31/12/2011 TO 31/07/2011

View Document

03/03/113 March 2011 ADOPT ARTICLES 03/02/2011

View Document

15/12/1015 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information