ADVANCED FORWARDING LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Second filing for the appointment of Mr Philip Vincent as a director |
12/05/2512 May 2025 | Appointment of Mr Philip Vincent as a director on 2025-05-09 |
12/05/2512 May 2025 | Termination of appointment of John Terence Sullivan as a director on 2025-05-09 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
24/10/2424 October 2024 | Full accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
22/11/2322 November 2023 | Full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
02/03/232 March 2023 | Director's details changed for Miss Claire Webb on 2023-02-24 |
23/02/2323 February 2023 | Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21 |
18/11/2218 November 2022 | Registration of charge 068907400004, created on 2022-11-09 |
08/11/228 November 2022 | Full accounts made up to 2021-12-31 |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Satisfaction of charge 1 in full |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Memorandum and Articles of Association |
10/12/2110 December 2021 | Satisfaction of charge 068907400002 in full |
09/12/219 December 2021 | Registration of charge 068907400003, created on 2021-12-02 |
01/12/211 December 2021 | Termination of appointment of Rory James Watts as a director on 2021-09-21 |
29/09/2129 September 2021 | Termination of appointment of Mohsin Pervez Chohan as a director on 2021-09-21 |
29/09/2129 September 2021 | Appointment of Mr Paul Anthony Cox as a director on 2021-09-21 |
29/09/2129 September 2021 | Cessation of Michael David Danby as a person with significant control on 2021-09-21 |
29/09/2129 September 2021 | Cessation of Mohsin Pervez Chohan as a person with significant control on 2021-09-21 |
29/09/2129 September 2021 | Termination of appointment of Michael David Danby as a director on 2021-09-21 |
29/09/2129 September 2021 | Appointment of Mr John Terence Sullivan as a director on 2021-09-21 |
29/09/2129 September 2021 | Registered office address changed from 606 Building Wharfedale Road Euroway Industrial Estate Bradford West Yorkshire BD4 6SG to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2021-09-29 |
29/09/2129 September 2021 | Current accounting period extended from 2021-11-30 to 2021-12-31 |
27/08/1527 August 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
29/07/1529 July 2015 | APPOINTMENT TERMINATED, DIRECTOR GERARD STANFORD |
15/07/1515 July 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14 |
11/06/1511 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
20/05/1420 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
07/03/147 March 2014 | FULL ACCOUNTS MADE UP TO 31/10/13 |
17/05/1317 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
14/02/1314 February 2013 | FULL ACCOUNTS MADE UP TO 31/10/12 |
02/08/122 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
04/05/124 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYN ROGAN / 26/05/2011 |
12/05/1112 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
27/01/1127 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/10 |
08/11/108 November 2010 | DIRECTOR APPOINTED MOHSIN PERVEZ CHOHAN |
05/10/105 October 2010 | DIRECTOR APPOINTED GERARD STANFORD |
05/10/105 October 2010 | DIRECTOR APPOINTED NICHOLAS ROGER KAY |
05/10/105 October 2010 | DIRECTOR APPOINTED MICHAEL DAVID DANBY |
28/09/1028 September 2010 | CURREXT FROM 30/04/2010 TO 29/10/2010 |
28/07/1028 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/07/1022 July 2010 | MINUTES OF MEETING |
22/07/1022 July 2010 | FORM 123 |
22/07/1022 July 2010 | 29/04/09 STATEMENT OF CAPITAL GBP 100 |
25/06/1025 June 2010 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM ADVANCE HOUSE WATER LANE HALIFAX WEST YORKSHIRE HX3 9HG UK |
25/06/1025 June 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
20/05/0920 May 2009 | DIRECTOR APPOINTED DAVID GLYN ROGAN |
20/05/0920 May 2009 | REGISTERED OFFICE CHANGED ON 20/05/09 FROM: GISTERED OFFICE CHANGED ON 20/05/2009 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ |
20/05/0920 May 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND |
29/04/0929 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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