Date | Description |
2024-03-11 |
delete coo Cameron Francis |
2024-03-11 |
insert otherexecutives Abbie Clayton |
2024-03-11 |
insert otherexecutives Amy Holden |
2024-03-11 |
insert otherexecutives Ben Redding |
2024-03-11 |
insert otherexecutives Ben Sivell |
2024-03-11 |
insert otherexecutives Cameron Francis |
2024-03-11 |
insert otherexecutives Claire Couch |
2024-03-11 |
insert otherexecutives Jade Russell |
2024-03-11 |
insert otherexecutives Laura Evans |
2024-03-11 |
insert otherexecutives Phil Blundell |
2024-03-11 |
delete email da..@forwardproducts.co.uk |
2024-03-11 |
delete email le..@forwardproducts.co.uk |
2024-03-11 |
delete person Beverley Dean |
2024-03-11 |
delete person Brian Davidson |
2024-03-11 |
delete person Colin Swann |
2024-03-11 |
delete person Fabian Jones |
2024-03-11 |
delete person Mohammed Khalil |
2024-03-11 |
delete person Neil Johnson |
2024-03-11 |
delete person Pete Francis |
2024-03-11 |
delete person Phil Steer |
2024-03-11 |
delete person Ray Ringland |
2024-03-11 |
delete person Vicky Dunne |
2024-03-11 |
delete source_ip 46.101.5.160 |
2024-03-11 |
insert email be..@forwardproducts.co.uk |
2024-03-11 |
insert person Ben Redding |
2024-03-11 |
insert person Ben Sivell |
2024-03-11 |
insert person Claire Couch |
2024-03-11 |
insert person Laura Evans |
2024-03-11 |
insert person Phil Blundell |
2024-03-11 |
insert source_ip 64.176.183.224 |
2024-03-11 |
update person_title Abbie Clayton: Customer Service Advisor => Customer Service Advisor / Purchasing; Director |
2024-03-11 |
update person_title Amy Holden: Administration Assistant => Purchasing Assistant / Operations; Director |
2024-03-11 |
update person_title Cameron Francis: Operations Director => Operations Director / Sales; Director |
2024-03-11 |
update person_title Jade Russell: Sales Executive => Sales Executive / Customer Services; Director |
2023-09-19 |
insert support_emails cu..@forwardproducts.co.uk |
2023-09-19 |
insert email cu..@forwardproducts.co.uk |
2023-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-17 |
delete person Rhys Westwood |
2023-08-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-14 |
insert coo Cameron Francis |
2023-07-14 |
delete person Claire Lowe |
2023-07-14 |
delete person Jake Coley |
2023-07-14 |
insert person Cameron Francis |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES |
2022-10-18 |
update person_title Jade Russell: Customer Service Advisor => Sales Executive |
2022-09-16 |
insert person Abbie Clayton |
2022-09-16 |
insert person Fabian Jones |
2022-09-07 |
delete address REDCLIFFE HOUSE SHERWOOD ROAD BROMSGROVE WORCESTERSHIRE B60 3DR |
2022-09-07 |
insert address UNIT 11 SHERWOOD ROAD BROMSGROVE ENGLAND B60 3DR |
2022-09-07 |
update registered_address |
2022-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2022 FROM
REDCLIFFE HOUSE SHERWOOD ROAD
BROMSGROVE
WORCESTERSHIRE
B60 3DR |
2022-06-15 |
insert person Amy Holden |
2022-06-15 |
insert person Jade Russell |
2022-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-16 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-03-14 |
insert about_pages_linkeddomain forwardfurniture.co.uk |
2022-03-14 |
insert contact_pages_linkeddomain forwardfurniture.co.uk |
2022-03-14 |
insert index_pages_linkeddomain forwardfurniture.co.uk |
2022-03-14 |
insert product_pages_linkeddomain forwardfurniture.co.uk |
2022-03-14 |
insert terms_pages_linkeddomain forwardfurniture.co.uk |
2022-02-01 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL MIRIAN FRANCIS |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES |
2021-09-27 |
insert email le..@forwardproducts.co.uk |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-24 |
update founded_year null => 1999 |
2021-04-08 |
delete about_pages_linkeddomain facebook.com |
2021-04-08 |
delete about_pages_linkeddomain twitter.com |
2021-04-08 |
delete address Redcliffe House
Sherwood Road
Bromsgrove
B60 3DR |
2021-04-08 |
delete contact_pages_linkeddomain facebook.com |
2021-04-08 |
delete contact_pages_linkeddomain twitter.com |
2021-04-08 |
delete index_pages_linkeddomain facebook.com |
2021-04-08 |
delete index_pages_linkeddomain twitter.com |
2021-04-08 |
delete registration_number 8598414 |
2021-04-08 |
delete source_ip 87.239.16.180 |
2021-04-08 |
delete terms_pages_linkeddomain facebook.com |
2021-04-08 |
delete terms_pages_linkeddomain twitter.com |
2021-04-08 |
insert about_pages_linkeddomain platform81.com |
2021-04-08 |
insert contact_pages_linkeddomain platform81.com |
2021-04-08 |
insert index_pages_linkeddomain platform81.com |
2021-04-08 |
insert source_ip 46.101.5.160 |
2021-04-08 |
insert terms_pages_linkeddomain platform81.com |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
2020-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
2019-10-20 |
delete source_ip 109.169.92.155 |
2019-10-20 |
insert source_ip 87.239.16.180 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-16 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-04-11 |
delete source_ip 206.189.122.236 |
2019-04-11 |
insert source_ip 109.169.92.155 |
2018-11-07 |
update num_mort_charges 1 => 2 |
2018-11-07 |
update num_mort_outstanding 0 => 1 |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
2018-10-29 |
update statutory_documents CESSATION OF CAMERON ROY FRANCIS AS A PSC |
2018-10-29 |
update statutory_documents CESSATION OF GILES FRANCIS AS A PSC |
2018-10-29 |
update statutory_documents CESSATION OF PETER FRANCIS AS A PSC |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085984140002 |
2018-09-26 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-06-19 |
delete address Redcliffe House, Sherwood Road, Aston Fields, Bromsgrove, Worcestershire, B60 3DR |
2018-06-19 |
delete alias Forward Products Ltd |
2018-06-19 |
delete source_ip 54.72.75.13 |
2018-06-19 |
insert email da..@forwardproducts.co.uk |
2018-06-19 |
insert source_ip 206.189.122.236 |
2018-06-19 |
insert terms_pages_linkeddomain google.com |
2018-06-19 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-19 |
insert terms_pages_linkeddomain sagepay.co.uk |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
2017-11-06 |
update statutory_documents 24/10/17 STATEMENT OF CAPITAL GBP 10000 |
2017-11-06 |
update statutory_documents 24/10/17 STATEMENT OF CAPITAL GBP 10000 |
2017-11-06 |
update statutory_documents 24/10/17 STATEMENT OF CAPITAL GBP 10000 |
2017-11-06 |
update statutory_documents 24/10/17 STATEMENT OF CAPITAL GBP 10000 |
2017-11-06 |
update statutory_documents 24/10/17 STATEMENT OF CAPITAL GBP 10000 |
2017-11-06 |
update statutory_documents 24/10/17 STATEMENT OF CAPITAL GBP 10000 |
2017-11-06 |
update statutory_documents 24/10/17 STATEMENT OF CAPITAL GBP 10000 |
2017-11-06 |
update statutory_documents 24/10/17 STATEMENT OF CAPITAL GBP 10000 |
2017-10-07 |
update accounts_last_madeup_date 2016-07-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-14 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS / 08/07/2017 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
2017-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CAMERON ROY FRANCIS / 08/07/2017 |
2017-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GILES FRANCIS / 08/07/2017 |
2017-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ROY FRANCIS / 01/07/2017 |
2017-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES FRANCIS / 01/07/2017 |
2017-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY FRANCIS / 01/07/2017 |
2017-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS / 01/07/2017 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2017-09-30 |
2017-05-02 |
update statutory_documents 31/07/16 UNAUDITED ABRIDGED |
2017-02-08 |
update account_ref_month 7 => 12 |
2017-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL FRANCIS |
2017-01-11 |
update statutory_documents PREVSHO FROM 31/07/2017 TO 31/12/2016 |
2016-09-07 |
update num_mort_outstanding 1 => 0 |
2016-09-07 |
update num_mort_satisfied 0 => 1 |
2016-08-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085984140001 |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-05-12 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-18 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-02 |
delete about_pages_linkeddomain ogl.co.uk |
2015-09-02 |
delete contact_pages_linkeddomain ogl.co.uk |
2015-09-02 |
delete index_pages_linkeddomain ogl.co.uk |
2015-09-02 |
delete source_ip 92.63.142.90 |
2015-09-02 |
delete terms_pages_linkeddomain ogl.co.uk |
2015-09-02 |
insert source_ip 54.72.75.13 |
2015-08-09 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-08-09 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-07-22 |
update statutory_documents 05/07/15 FULL LIST |
2015-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES FRANCIS / 08/08/2014 |
2015-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY FRANCIS / 08/08/2014 |
2015-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MIRIAN FRANCIS / 08/08/2014 |
2015-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2015-06-07 |
update accounts_last_madeup_date null => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-05 => 2016-04-30 |
2015-05-07 |
update num_mort_charges 0 => 1 |
2015-05-07 |
update num_mort_outstanding 0 => 1 |
2015-05-07 |
update statutory_documents 31/07/14 TOTAL EXEMPTION FULL |
2015-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085984140001 |
2015-02-02 |
delete source_ip 94.247.99.105 |
2015-02-02 |
insert source_ip 92.63.142.90 |
2014-08-07 |
delete address REDCLIFFE HOUSE SHERWOOD ROAD BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 3DR |
2014-08-07 |
insert address REDCLIFFE HOUSE SHERWOOD ROAD BROMSGROVE WORCESTERSHIRE B60 3DR |
2014-08-07 |
insert sic_code 17230 - Manufacture of paper stationery |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date null => 2014-07-05 |
2014-08-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-07-17 |
update statutory_documents 05/07/14 FULL LIST |
2014-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ROY FRANCIS / 14/05/2014 |
2014-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES FRANCIS / 14/05/2014 |
2014-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY FRANCIS / 14/05/2014 |
2014-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MIRIAN FRANCIS / 14/05/2014 |
2014-07-10 |
insert about_pages_linkeddomain johnknightinteriors.com |
2014-07-10 |
insert contact_pages_linkeddomain johnknightinteriors.com |
2014-07-10 |
insert index_pages_linkeddomain johnknightinteriors.com |
2014-07-10 |
insert terms_pages_linkeddomain johnknightinteriors.com |
2013-07-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |