FORWARD METALS LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-09-19

View Document

22/11/2222 November 2022 Liquidators' statement of receipts and payments to 2022-09-19

View Document

19/11/2119 November 2021 Unaudited abridged accounts made up to 2021-09-19

View Document

26/10/2126 October 2021 Previous accounting period shortened from 2021-09-30 to 2021-09-19

View Document

30/09/2130 September 2021 Registered office address changed from C/O Forward Metals Ltd 1 Saxon Way Fordbridge Birmingham B37 5AY to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2021-09-30

View Document

30/09/2130 September 2021 Declaration of solvency

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Appointment of a voluntary liquidator

View Document

19/09/2119 September 2021 Annual accounts for year ending 19 Sep 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 DIRECTOR APPOINTED MRS SIMONE FRANKLIN

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE SANDERS

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE FRANKLIN

View Document

25/07/1925 July 2019 CESSATION OF IAN WESTWOOD AS A PSC

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WESTWOOD

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY IAN WESTWOOD

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY KENYON

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MRS LUCY KENYON

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MRS KATIE SANDERS

View Document

23/07/1923 July 2019 23/07/19 STATEMENT OF CAPITAL GBP 3

View Document

06/06/196 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

19/04/1819 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

23/06/1723 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/09/1415 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM SAXON WAY CHELMSLEY WOOD BIRMINGHAM WEST MIDLANDS B37 5AY

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WESTWOOD

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WESTWOOD

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART WESTWOOD / 05/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WESTWOOD / 05/09/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN STUART WESTWOOD / 05/09/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/01/107 January 2010 Annual return made up to 5 September 2009 with full list of shareholders

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM UNIT 46 IMEX BUSINESS PARK FLAXLEY ROAD BIRMINGHAM B33 9AL

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 COMPANY NAME CHANGED IAN WESTWOOD LIMITED CERTIFICATE ISSUED ON 09/07/04

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 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