FORWARD MOTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-10 with updates |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1220 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
10/05/1210 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
03/02/113 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW RIDLEY / 01/10/2009 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA ANN RIDLEY / 01/10/2009 |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/07/0913 July 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM UNIT 3A SPRING LANE NORTH MALVERN WORCESTERSHIRE WR14 1BU |
29/05/0929 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/06/078 June 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/04/0610 April 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0513 April 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
28/05/0328 May 2003 | REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 33 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2HU |
28/05/0328 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/04/0326 April 2003 | DIRECTOR RESIGNED |
26/04/0326 April 2003 | REGISTERED OFFICE CHANGED ON 26/04/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
26/04/0326 April 2003 | SECRETARY RESIGNED |
10/04/0310 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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