FORWARD FOR LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/05/231 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/10/224 October 2022 Liquidators' statement of receipts and payments to 2022-07-29

View Document

09/11/219 November 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JAMES DANIEL THOMAS / 04/08/2020

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9RU ENGLAND

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR JEFFREY JAMES DANIEL THOMAS / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL LEONARD COXHEAD / 04/08/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL LEONARD COXHEAD / 21/02/2020

View Document

10/03/2010 March 2020 CESSATION OF BENJAMIN JAMES CLARK AS A PSC

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CLARK

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JAMES DANIEL THOMAS / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR JEFFREY JAMES DANIEL THOMAS / 30/10/2019

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES DANIEL THOMAS / 01/09/2018

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY JAMES DANIEL THOMAS / 01/09/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY JAMES DANIEL THOMAS / 23/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CLARK / 23/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL LEONARD COXHEAD / 23/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM PA139 TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9RU ENGLAND

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/10/163 October 2016 29/07/16 STATEMENT OF CAPITAL GBP 60

View Document

29/09/1629 September 2016 ADOPT ARTICLES 29/07/2016

View Document

23/03/1623 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR WESTLEY BONE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES DANIEL THOMAS / 29/04/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CLARK / 29/04/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY QUINTON BONE / 29/04/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM VALHALLA HOUSE 30 ASHBY ROAD TOWCESTER NORTHAMPTON NN12 6PG

View Document

17/03/1517 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067928130001

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CLARK / 08/07/2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL COXHEAD

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067928130001

View Document

28/04/1428 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CLARK / 11/12/2012

View Document

04/04/134 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CLARK / 16/11/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/04/1218 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR WESTLEY QUINTON BONE

View Document

07/12/107 December 2010 DIRECTOR APPOINTED JEFFREY JAMES DANIEL THOMAS

View Document

07/12/107 December 2010 DIRECTOR APPOINTED BENJAMIN JAMES CLARK

View Document

07/12/107 December 2010 29/10/10 STATEMENT OF CAPITAL GBP 4

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS ENGLAND

View Document

19/01/1019 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/01/0915 January 2009 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