FORWARD ENVIRONMENTAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-10-20 delete address White Park 1-3, Station Road, Sheffield, South Yorkshire, S20 3GS
2023-10-20 delete address White Park 1-3, Station Road, Sheffield, S20 3GS
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-12 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-12-17 delete index_pages_linkeddomain arrival.design
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-06-07 delete address WHS, STATION ROAD HALFWAY SHEFFIELD SOUTH YORKSHIRE S20 3GS
2022-06-07 insert address WHITE ROSE RECYCLING CENTRE OFF STATION ROAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S20 3PJ
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-06-07 update registered_address
2022-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2022 FROM WHS, STATION ROAD HALFWAY SHEFFIELD SOUTH YORKSHIRE S20 3GS
2022-05-24 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-01-07 update num_mort_charges 4 => 5
2022-01-07 update num_mort_outstanding 4 => 5
2021-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055469320005
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-19 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-07 update num_mort_charges 3 => 4
2021-02-07 update num_mort_outstanding 3 => 4
2021-01-21 delete source_ip 77.68.83.186
2021-01-21 insert source_ip 172.67.138.112
2021-01-21 insert source_ip 104.21.62.189
2021-01-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055469320004
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-09 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-07 update num_mort_charges 2 => 3
2018-06-07 update num_mort_outstanding 2 => 3
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-05-08 update num_mort_charges 0 => 2
2018-05-08 update num_mort_outstanding 0 => 2
2018-05-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055469320003
2018-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055469320002
2018-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055469320001
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-05 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-31 update statutory_documents DIRECTOR APPOINTED MR STEPHEN RICHARD HOPKINS
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-16 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-09-07 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-08-27 update statutory_documents 25/08/15 FULL LIST
2015-07-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-02 update statutory_documents 25/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-23 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-09-06 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-08-27 update statutory_documents 25/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 3710 - Recycling of metal waste and scrap
2013-06-22 insert sic_code 38210 - Treatment and disposal of non-hazardous waste
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD HOPKINS / 05/11/2012
2012-08-30 update statutory_documents 25/08/12 FULL LIST
2012-04-26 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VICTOR HOPKINS / 17/11/2011
2011-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VICTOR HOPKINS / 01/09/2011
2011-08-25 update statutory_documents 25/08/11 FULL LIST
2011-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VICTOR HOPKINS / 25/08/2011
2011-05-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents 25/08/10 FULL LIST
2010-03-30 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-26 update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-06-07 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-27 update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/08 FROM: UNIT 206, J C ALBYN COMPLEX BURTON ROAD SHEFFIELD S3 8BZ
2007-09-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-09-04 update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-06-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-12 update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION