FWD MOTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Mr Michael Priestley as a person with significant control on 2025-07-25

View Document

28/07/2528 July 2025 NewTermination of appointment of David Alan Whiteley as a director on 2025-07-25

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

28/07/2528 July 2025 NewCessation of David Alan Whiteley as a person with significant control on 2025-07-25

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

18/02/2518 February 2025 Change of details for Mr Michael Priestley as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Director's details changed for Mr Michael Priestley on 2025-02-17

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Appointment of Ms Charlotte Lauren Marshall as a director on 2024-04-12

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/11/2316 November 2023 Registered office address changed from C/O C/O Henry Bramall & Co Ltd 8 Acorn Business Park Woodseats Close Sheffield S8 0TB to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 2023-11-16

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/09/1925 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 120

View Document

02/07/182 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

27/09/1727 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 44 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 1BL

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WHITELEY / 24/10/2014

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 2 BROOMGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LR

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PRIESTLEY / 11/05/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WHITELEY / 11/05/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRIESTLEY / 11/05/2012

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/05/101 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PRIESTLEY / 21/04/2010

View Document

01/05/101 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WHITELEY / 21/04/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRIESTLEY / 21/04/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PRIESTLEY / 29/05/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 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