FUTURE FORWARDING COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Registered office address changed from Unit 4, Hawthorne House Dark Lane Birstall West Yorkshire WF17 9LW to Unit 7 Turnberry Park Turnberry Park Road Leeds LS27 7LE on 2024-09-24

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

05/06/235 June 2023 Full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

03/06/213 June 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, SECRETARY DAVID HOLLAND

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR RICHARD JAMES LAWFORD

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

28/05/2028 May 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

22/05/2022 May 2020 CESSATION OF FUTURE FORWARDING ( HOLDINGS) LTD AS A PSC

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GEOFFREY SMITH

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND

View Document

08/06/168 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

24/05/1624 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

15/05/1515 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER

View Document

16/05/1416 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

15/05/1415 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED PAMELA BROWN

View Document

08/11/138 November 2013 AUDITOR'S RESIGNATION

View Document

19/06/1319 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1319 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 21315

View Document

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

15/11/1215 November 2012 AUDITOR'S RESIGNATION

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEOFFREY SMITH / 04/05/2012

View Document

02/06/112 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ADOPT ARTICLES 10/01/2011

View Document

24/06/1024 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HOLLAND / 06/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BIGGIN / 06/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TURNER / 06/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOLLAND / 06/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HOLLAND / 06/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR COLIN GEOFFREY SMITH

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM INTERNATIONAL FREIGHT CENTRE BRUNTCLIFFE AVENUE MORLEY, LEEDS WEST YORKSHIRE LS27 0LL

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR STUART THORNTON

View Document

19/05/0919 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

02/06/082 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

08/05/088 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART THORNTON / 07/05/2008

View Document

04/02/084 February 2008 £ IC 21374/20479 18/12/07 £ SR 895@1=895

View Document

20/12/0720 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

02/12/032 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/032 December 2003 £ IC 23660/21610 18/11/03 £ SR 2050@1=2050

View Document

02/12/032 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: OAKWELL WAY OAKWELL IND PARK GELDERD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9LU

View Document

11/01/0111 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 £ IC 26000/23660 18/01/00 £ SR 2340@1=2340

View Document

31/01/0031 January 2000 RE SHARE CONTRACT 13/01/00

View Document

31/01/0031 January 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/01/00

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 PURCHASE SHARE AGREEMEN 16/03/99

View Document

06/05/996 May 1999 PRE-EMPT ART 5-AGREEMEN 16/03/99

View Document

29/04/9929 April 1999 £ IC 27502/26000 09/04/99 £ SR 1502@1=1502

View Document

04/11/984 November 1998 £ IC 31198/27502 26/10/98 £ SR 3696@1=3696

View Document

03/11/983 November 1998 ALTER MEM AND ARTS 26/10/98

View Document

03/11/983 November 1998 POS 26/10/98

View Document

14/10/9814 October 1998 AUTHORITY TO ALLOTT 29/07/98

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

08/07/978 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

26/06/9526 June 1995 ADOPT MEM AND ARTS 22/05/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 06/05/95; CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 06/05/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/02/9021 February 1990 ADOPT MEM AND ARTS 12/02/90

View Document

03/11/893 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

24/08/8924 August 1989 REGISTERED OFFICE CHANGED ON 24/08/89 FROM: FAIRWAY INDUSTRIAL PARK GELDERD ROAD BIRSTALL BATLEY WEST YORKSHIRE

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/887 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

08/10/878 October 1987 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

25/06/8725 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8612 July 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/85

View Document

03/07/783 July 1978 CERTIFICATE OF INCORPORATION

View Document

03/07/783 July 1978 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