Advanced company searchLink opens in new window

FORE-WORD PRESS LIMITED

Company number 05154734

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 17,780
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 17,780
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Nov 2014 AP01 Appointment of Mr Abdul Malik Al Nasir as a director on 3 November 2014
23 Oct 2014 AD01 Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 23 October 2014
18 Aug 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 17,780
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 17,780
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Sonia Parry on 14 June 2010
16 Jul 2010 CH03 Secretary's details changed for Sonia Parry on 14 June 2010
16 Jul 2010 AD01 Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ United Kingdom on 16 July 2010
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Jun 2009 363a Return made up to 15/06/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 30 June 2008
27 Oct 2008 AA Total exemption small company accounts made up to 30 June 2007
29 Sep 2008 287 Registered office changed on 29/09/2008 from 53 rodney street liverpool L1 9ER
29 Sep 2008 288b Appointment terminated director diane thomas
25 Sep 2008 363a Return made up to 15/06/08; full list of members