FORWARD REWARD LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Final Gazette dissolved following liquidation

View Document

03/05/253 May 2025 Final Gazette dissolved following liquidation

View Document

03/02/253 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/12/2315 December 2023 Appointment of a voluntary liquidator

View Document

15/12/2315 December 2023 Statement of affairs

View Document

15/12/2315 December 2023 Registered office address changed from Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX England to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 2023-12-15

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

12/10/2312 October 2023 Termination of appointment of Andre John Simpkin as a director on 2023-02-09

View Document

12/10/2312 October 2023 Appointment of Ms Susan Arnold as a director on 2023-02-09

View Document

01/09/231 September 2023 Registered office address changed from Chadwick House Warrington Road Birchwood Park, Birchwood Warrington Cheshire WA3 6AE England to Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX on 2023-09-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/12/203 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDRE JOHN SIMPKIN / 19/12/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINIC FRASER-SMITH / 19/12/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 15 QUEEN SQUARE LEEDS LS2 8AJ

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR ANDRE JOHN SIMPKIN

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC FRASER-SMITH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 CURRSHO FROM 19/06/2016 TO 31/05/2016

View Document

28/01/1628 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 19 June 2015

View Document

19/06/1519 June 2015 Annual accounts for year ending 19 Jun 2015

View Accounts

03/06/153 June 2015 CURREXT FROM 31/12/2014 TO 19/06/2015

View Document

16/01/1516 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088201860001

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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