- Company Overview for FORE-WORD PRESS LIMITED (05154734)
- Filing history for FORE-WORD PRESS LIMITED (05154734)
- People for FORE-WORD PRESS LIMITED (05154734)
- More for FORE-WORD PRESS LIMITED (05154734)
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
|
|
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
|
|
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
|
|
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
|
|
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 |