About

Registered Number: 04545377
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 44 Moorhall Lane, Stourport-On-Severn, DY13 8RB,

 

Founded in 2002, Forward Contractors Ltd are based in Stourport-On-Severn. We do not know the number of employees at Forward Contractors Ltd. Riley, Deborah, Riley, Matthew David, Rowland, Stephen Alan are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Matthew David 25 September 2002 - 1
ROWLAND, Stephen Alan 25 September 2002 04 January 2013 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Deborah 25 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 29 June 2020
AD01 - Change of registered office address 06 April 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 29 June 2019
PSC04 - N/A 31 January 2019
AD01 - Change of registered office address 31 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 08 October 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 16 May 2013
TM01 - Termination of appointment of director 04 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 22 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 08 October 2004
287 - Change in situation or address of Registered Office 13 July 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 09 October 2003
395 - Particulars of a mortgage or charge 15 March 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.