FORWARD WASTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

17/04/2517 April 2025 Cessation of Lyndon Paul Llewellyn Ward as a person with significant control on 2025-03-21

View Document

17/04/2517 April 2025 Notification of Flashteam Limited as a person with significant control on 2025-03-21

View Document

17/04/2517 April 2025 Cessation of Wendy Jane Ward as a person with significant control on 2025-03-21

View Document

26/03/2526 March 2025 Full accounts made up to 2024-06-30

View Document

24/10/2424 October 2024 Second filing of Confirmation Statement dated 2024-07-23

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

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

View Accounts

11/01/2411 January 2024 Full accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Change of share class name or designation

View Document

19/10/2319 October 2023 Change of details for Mrs Wendy Jane Ward as a person with significant control on 2023-10-02

View Document

19/10/2319 October 2023 Change of details for Mr Lyndon Paul Llewellyn Ward as a person with significant control on 2023-10-02

View Document

19/10/2319 October 2023 Cessation of Philip John Roberts as a person with significant control on 2023-10-02

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Termination of appointment of Stephen Vaughan Tipples as a director on 2023-03-10

View Document

14/03/2314 March 2023 Termination of appointment of Philip John Roberts as a director on 2023-03-10

View Document

03/03/233 March 2023 Full accounts made up to 2022-06-30

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

22/12/2122 December 2021 Registration of charge 058862740009, created on 2021-12-22

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

16/07/2116 July 2021 Termination of appointment of Nicholas Rafael Davenport as a director on 2021-07-14

View Document

14/07/2114 July 2021 Appointment of Mrs Elizabeth Rose Coggins as a director on 2021-07-14

View Document

14/07/2114 July 2021 Appointment of Mr Stephen Vaughan Tipples as a director on 2021-07-14

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ROBERTS / 23/05/2012

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

21/05/1921 May 2019 22/02/19 STATEMENT OF CAPITAL GBP 2000

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR KERRY EMLYN JONES

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058862740006

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR NICHOLAS RAFAEL DAVENPORT

View Document

05/10/185 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CESSATION OF HAZEL CLAIRE SWEENEY AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF RICHARD CHARLES BROWN AS A PSC

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR HAZEL SWEENEY

View Document

03/05/183 May 2018 ADOPT ARTICLES 23/04/2018

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR RICHARD CHARLES BROWN

View Document

04/01/184 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CESSATION OF JASON TAYLOR AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES BROWN

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR JASON TAYLOR

View Document

03/01/173 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 140792

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/12/1612 December 2016 SOLVENCY STATEMENT DATED 20/04/16

View Document

12/12/1612 December 2016 REDUCE SHARE PREM A/C 20/04/2016

View Document

12/12/1612 December 2016 STATEMENT BY DIRECTORS

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058862740008

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 REDUCTION OF CAPITAL REDEMPTION RESERVE 23/03/2016

View Document

12/05/1612 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 140792

View Document

12/05/1612 May 2016 SOLVENCY STATEMENT DATED 23/03/16

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR JASON PHILIP TAYLOR

View Document

04/08/154 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual return made up to 31 July 2014 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MRS HAZEL CLAIRE SWEENEY

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART IMM

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058862740007

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM UNIT 2 ANCHOR INDUSTRIAL ESTATE DUMBALLS ROAD CARDIFF CF10 5FF

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058862740006

View Document

06/08/136 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/11/1221 November 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

07/09/127 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ADOPT ARTICLES 29/06/2012

View Document

16/08/1216 August 2012 29/06/12 STATEMENT OF CAPITAL GBP 252000.00

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR PHILIP JOHN ROBERTS

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR JOHN ARTHUR JASPER

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON WALTERS

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR STUART REGINALD IMM

View Document

13/09/1113 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL KAVANAGH / 24/07/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON RICHARD WALTERS / 24/07/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE WARD / 24/07/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON PAUL LLEWELLYN WARD / 24/07/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDON PAUL LLEWELLYN WARD / 24/07/2010

View Document

23/09/1023 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

14/08/1014 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN KAVANAGH

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/02/103 February 2010 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/08/0819 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED JONATHON RICHARD WALTERS

View Document

26/05/0826 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

04/09/064 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

25/07/0625 July 2006 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