FORWARD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Notification of Jonathan Brian Gater as a person with significant control on 2023-01-16

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

24/07/2324 July 2023 Notification of Philippa Alice Evans-Bevan as a person with significant control on 2023-01-16

View Document

24/07/2324 July 2023 Cessation of Patrick Paul Sweeney as a person with significant control on 2023-01-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Termination of appointment of Patrick Paul Sweeney as a director on 2022-12-20

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Appointment of Mrs Judith Mary Goater as a director on 2022-11-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Satisfaction of charge 4 in full

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Termination of appointment of Danella Faith Sweeney as a secretary on 2021-07-19

View Document

21/07/2121 July 2021 Appointment of Martin and Company (Company Secretaries) Limited as a secretary on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM VILLAGE FARM NORTH WALTHAM NEAR BASINGSTOKE HANTS RG25 2DD

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILLIPA ALICE EVANS-BEVAN / 05/12/2017

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH BIRCH

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS PHILLIPA ALICE EVANS-BEVAN

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

29/06/1329 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1329 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/09/123 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MRS SARAH BIRCH

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SWEENEY

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PAUL SWEENEY / 01/01/2010

View Document

09/08/109 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY PATRICK SWEENEY / 01/01/2010

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/12/0921 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIPA EVANS-BEVAN

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/09/0730 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/02/007 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

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

View Document

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

View Document

22/07/9422 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/03/8814 March 1988 NC INC ALREADY ADJUSTED

View Document

14/03/8814 March 1988 £ NC 100/20000 01/12/

View Document

14/03/8814 March 1988 WD 08/02/88 AD 01/12/87--------- £ SI 18200@1=18200 £ IC 100/18300

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

21/01/6521 January 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/6521 January 1965 CERTIFICATE OF INCORPORATION

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