- Company Overview for FORWARD ACCEPTANCES LIMITED (01354791)
- Filing history for FORWARD ACCEPTANCES LIMITED (01354791)
- People for FORWARD ACCEPTANCES LIMITED (01354791)
- Charges for FORWARD ACCEPTANCES LIMITED (01354791)
- More for FORWARD ACCEPTANCES LIMITED (01354791)
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) |
---|---|---|---|
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
09 Sep 2016 | CH03 | Secretary's details changed for Mr Derek William Fredrick Davis on 18 August 2016 | |
09 Sep 2016 | CH01 | Director's details changed for Mr Derek William Fredrick Davis on 18 August 2016 | |
08 Sep 2016 | CH01 | Director's details changed for Margaret Elizabeth Davis on 18 August 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from Sycamore Mews Sycamore Street Blaby Leicestershire LE8 4FL to Unit 24 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 8 September 2016 | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Aug 2015 | MR01 | Registration of charge 013547910016, created on 30 July 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | CH01 | Director's details changed for Mr Derek William Fredrick Davis on 4 January 2014 | |
03 Feb 2014 | CH03 | Secretary's details changed for Mr Derek William Fredrick Davis on 4 January 2014 | |
31 Jan 2014 | CH01 | Director's details changed for Margaret Elizabeth Davis on 4 January 2014 | |
10 Jul 2013 | MR01 | Registration of charge 013547910015 | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Mar 2011 | AUD | Auditor's resignation | |
02 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
02 Feb 2011 | CH01 | Director's details changed for Margaret Elizabeth Davis on 5 January 2010 |