WING FORWARD LIMITED

Company Documents

DateDescription
11/04/1611 April 2016 Annual accounts small company total exemption made up to 6 April 2016

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 CURRSHO FROM 30/09/2015 TO 05/04/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 SECOND FILING FOR FORM CH01

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 CHANGE PERSON AS DIRECTOR

View Document

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

View Accounts

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA IRVINE / 08/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BOULD / 08/02/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MS AMANDA IRVINE

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BOULD

View Document

16/03/1116 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM CARSON

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOULD / 08/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DEBRA BOULD / 08/02/2010

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: THE OLD QUARRY CATON CROSS ASHBURTON NEWTON ABBOT DEVON TQ13 7LH

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: 17 CONNAUGHT STREET KETTERING NORTHAMPTONSHIRE NN16 8NU

View Document

02/04/082 April 2008 SECRETARY RESIGNED LINDA BRYCE

View Document

02/04/082 April 2008 SECRETARY APPOINTED MR GRAHAM HENRY CARSON

View Document

28/03/0828 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: THE WEST WING PENSAX COURT PENSAX WORCESTER WORCESTERSHIRE WR6 6XJ

View Document

19/12/0719 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0611 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

22/02/0622 February 2006 S366A DISP HOLDING AGM 25/01/06 S252 DISP LAYING ACC 25/01/06 S386 DISP APP AUDS 25/01/06

View Document

22/02/0622 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0625 January 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