FORGING FORWARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Appointment of Miss Finty Ophelia Mitchell as a director on 2024-12-13

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/01/2430 January 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

07/12/237 December 2023 Registration of charge 005092590002, created on 2023-11-30

View Document

07/12/237 December 2023 Registration of charge 005092590001, created on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Julie Anne Weston Smith as a director on 2023-11-30

View Document

01/12/231 December 2023 Appointment of Mrs Kathryn Elizabeth Bunt as a director on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Mark Rodney Weston Smith as a secretary on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Mark Rodney Weston Smith as a director on 2023-11-30

View Document

01/12/231 December 2023 Cessation of Weston Smith Holdings Limited as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Notification of Cornwall Group Limited as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Registered office address changed from Forward House Clapgate Lane Woodgate Birmingham B32 3BT to Old Mansion House 9 Quay Street Truro Cornwall TR1 2HE on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mr Mark John Mitchell as a director on 2023-11-30

View Document

01/12/231 December 2023 Appointment of Mr Thomas Stuart Julian as a director on 2023-11-30

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

03/02/213 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

28/12/1928 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTON SMITH

View Document

06/10/196 October 2019 31/12/18 AUDITED ABRIDGED

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RODNEY WESTON SMITH / 06/03/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RODNEY WESTON SMITH / 06/03/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE WESTON SMITH / 06/03/2019

View Document

25/03/1925 March 2019 CESSATION OF MARK RODNEY WESTON SMITH AS A PSC

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTON SMITH HOLDINGS LIMITED

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MRS JULIE ANNE WESTON SMITH

View Document

10/10/1810 October 2018 31/12/17 AUDITED ABRIDGED

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 AUDITED ABRIDGED

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEAVING

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/08/1522 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WYNYATES SMITH

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WYNYATES SMITH / 10/09/2012

View Document

10/09/1210 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WYNYATES SMITH / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WESTON SMITH / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RODNEY WESTON SMITH / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WEAVING / 10/09/2012

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK RODNEY WESTON SMITH / 10/09/2012

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/09/109 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM WALSAL END HOUSE WALSAL END LANE, HAMPTON IN ARDEN, SOLIHULL WEST MIDLANDS B92 0HX

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/09/037 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0113 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: LAPWORTH PARK BUSHWOOD LANE LAPWORTH SOLIHULL WEST MIDLANDS B94 5PJ

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: GUILD HOUSE CRADLEY RD, NETHERTON DUDLEY WEST MIDLANDS.DY2 9TH.

View Document

11/09/9711 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9713 February 1997 COMPANY NAME CHANGED THE BIRMINGHAM GUILD (ARCHITECTU RAL PRODUCTS) LIMITED CERTIFICATE ISSUED ON 14/02/97

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/964 October 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/10/955 October 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/10/933 October 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92 FROM: GUILD HOUSE CRADLEY RD, NETHERTON DUDLEY WEST MIDLANDS. DY2 9TH

View Document

30/10/9130 October 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 13/08/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/909 August 1990 COMPANY NAME CHANGED HART AGRICULTURAL ENGINEERING CO MPANY LIMITED(THE) CERTIFICATE ISSUED ON 10/08/90

View Document

30/08/8930 August 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 11/10/88; NO CHANGE OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 03/11/87; NO CHANGE OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/01/8715 January 1987 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

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