FORWARD2ME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Total exemption full accounts made up to 2024-10-31 |
| 12/05/2512 May 2025 | Satisfaction of charge 073237180002 in full |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 13/06/2413 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-25 with updates |
| 23/01/2423 January 2024 | Termination of appointment of Paul Bennett Satterthwaite as a director on 2024-01-23 |
| 14/11/2314 November 2023 | Appointment of Mrs Janet Stewart as a director on 2023-11-13 |
| 06/11/236 November 2023 | Termination of appointment of Nicola Satterthwaite as a secretary on 2023-11-02 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/07/233 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-25 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/09/2228 September 2022 | Registration of charge 073237180004, created on 2022-09-23 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-25 with updates |
| 05/01/225 January 2022 | Appointment of Mrs Nicola Satterthwaite as a secretary on 2022-01-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Registration of charge 073237180003, created on 2021-10-25 |
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 06/07/216 July 2021 | Registration of charge 073237180002, created on 2021-07-02 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/07/2023 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
| 09/03/209 March 2020 | CESSATION OF STEVEN JAMES OSBORN AS A PSC |
| 09/03/209 March 2020 | APPOINTMENT TERMINATED, SECRETARY CATRIN OSBORN |
| 09/03/209 March 2020 | CESSATION OF DEREK LEE BUTLER AS A PSC |
| 09/03/209 March 2020 | CESSATION OF BO PENG AS A PSC |
| 09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / WESTMORELAND HOLDINGS LIMITED / 03/03/2020 |
| 09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTMORELAND HOLDINGS LIMITED |
| 09/03/209 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 073237180001 |
| 07/11/197 November 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN OSBORN |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 24/06/1924 June 2019 | PSC'S CHANGE OF PARTICULARS / BO PENG / 19/06/2019 |
| 20/06/1920 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
| 27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DEREK LEE BUTLER / 27/06/2018 |
| 04/06/184 June 2018 | SECOND FILING OF PSC01 FOR DERILLON POMPILUS |
| 04/06/184 June 2018 | SECOND FILING OF PSC07 FOR DERILLON POMPILUS |
| 02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES OSBORN / 02/05/2018 |
| 02/05/182 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATRIN OSBORN / 02/05/2018 |
| 09/04/189 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM, YORK HOUSE GREEN LANE WEST, PRESTON, PR3 1PR |
| 07/09/177 September 2017 | CESSATION OF DERILLON POMPILUS AS A PSC |
| 07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BO PENG |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK LEE BUTLER |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES OSBORN |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERILLON POMPILUS |
| 23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES OSBORN / 01/06/2017 |
| 23/06/1723 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATRIN OSBORN / 01/06/2017 |
| 20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 11/04/1711 April 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD OSBORN |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/09/1627 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LEE BUTLER / 20/06/2016 |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 30/03/1630 March 2016 | DIRECTOR APPOINTED MR DEREK LEE BUTLER |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 17/08/1517 August 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
| 17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM, YORK HOUSE GREEN LANE WEST, PRESTON, PR3 1PR |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/11/1413 November 2014 | DIRECTOR APPOINTED MR STEVEN JAMES OSBORN |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 07/08/147 August 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/06/1418 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JANET GRUNDY |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/07/1330 July 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 18/07/1318 July 2013 | DIRECTOR APPOINTED MR RICHARD PAUL OSBORN |
| 26/04/1326 April 2013 | PREVEXT FROM 31/07/2012 TO 31/10/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 10/08/1210 August 2012 | DIRECTOR APPOINTED JANET GRUNDY |
| 27/07/1227 July 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN OSBORN |
| 27/07/1227 July 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
| 06/07/126 July 2012 | DIRECTOR APPOINTED MR PAUL BENNETT SATTERTHWAITE |
| 05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 22/08/1122 August 2011 | APPOINTMENT TERMINATED, DIRECTOR TIM BUCKELY |
| 22/08/1122 August 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
| 20/06/1120 June 2011 | 16/06/11 STATEMENT OF CAPITAL GBP 2000 |
| 05/05/115 May 2011 | ADOPT ARTICLES 12/04/2011 |
| 15/04/1115 April 2011 | COMPANY NAME CHANGED 4WARD2ME LIMITED CERTIFICATE ISSUED ON 15/04/11 |
| 12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, 243 WEST MALVERN ROAD, MALVERN, WR14 4BE, ENGLAND |
| 12/04/1112 April 2011 | DIRECTOR APPOINTED MR TIM BUCKELY |
| 22/07/1022 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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