FORWARD HOLDINGS (UK) LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Confirmation statement made on 2025-07-18 with updates |
04/06/254 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
19/04/2419 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
26/12/2226 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
09/12/189 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/12/173 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/07/125 July 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
05/07/125 July 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SISSONS |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL SISSONS / 08/05/2012 |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM UNIT 5 AHED HOUSE, DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | RIGHTS ATTACHED TO SHARES 06/04/2011 |
15/06/1115 June 2011 | DIRECTOR APPOINTED MR PHIL SISSONS |
02/06/112 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BATES |
08/06/108 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
08/06/108 June 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATES |
03/06/103 June 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATES |
03/06/103 June 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BATES |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/08/0731 August 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
04/06/074 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | LOCATION OF REGISTER OF MEMBERS |
04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: AHED HOUSE, SANDBEDS TRADING ESTATE, DEWSBURY ROAD OSSET WEST YORKSHIRE WF5 9ND |
04/06/074 June 2007 | LOCATION OF DEBENTURE REGISTER |
22/05/0622 May 2006 | 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