FORWARDSTRIDE LIMITED

Company Documents

DateDescription
23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

29/05/1729 May 2017 Annual accounts for year ending 29 May 2017

View Accounts

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 29 May 2015

View Document

26/12/1526 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts for year ending 29 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 29 May 2014

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY NWAKAJI EPPIE

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 1-3 CHURCH STREET, ECCLES MANCHESTER LANCASHIRE M30 0DF

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY NWAKAJI EPPIE

View Document

17/02/1517 February 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts for year ending 29 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 29 May 2013

View Document

19/12/1319 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts for year ending 29 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 29 May 2012

View Document

27/12/1227 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts for year ending 29 May 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 29 May 2011

View Document

24/02/1224 February 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 29/05/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 ADOPT ARTICLES 21/05/2010

View Document

26/03/1026 March 2010 29/05/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 29/05/08 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER MCKEON / 01/10/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKEON / 01/01/2008

View Document

20/11/0820 November 2008 29/05/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 1/3 CHURCH STREET ECCLES MANCHESTER LANCASHIRE M30 0DF

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/05

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 29/05/01

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 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