FORWARD PARTNERS LIMITED

Company Documents

DateDescription
26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/1227 July 2012 COMPANY NAME CHANGED INSTYLE DOORS LIMITED CERTIFICATE ISSUED ON 27/07/12

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/03/1112 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DOWNES / 08/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SCOT DOWNES / 08/02/2010

View Document

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

View Document

10/12/0910 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 S366A DISP HOLDING AGM 08/02/07

View Document

08/02/078 February 2007 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