FORWARD ACCEPTANCES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Termination of appointment of Derek William Fredrick Davis as a secretary on 2021-09-15

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

20/01/2220 January 2022 Cessation of Derek William Fredrick Davis as a person with significant control on 2021-09-15

View Document

20/01/2220 January 2022 Termination of appointment of Derek William Fredrick Davis as a director on 2021-09-15

View Document

19/01/2219 January 2022 Change of details for Mrs Margaret Elizabeth Davis as a person with significant control on 2021-09-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/05/185 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013547910017

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK WILLIAM FREDRICK DAVIS / 04/01/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH DAVIS / 04/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

09/09/169 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK WILLIAM FREDRICK DAVIS / 18/08/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM FREDRICK DAVIS / 18/08/2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM SYCAMORE MEWS SYCAMORE STREET BLABY LEICESTERSHIRE LE8 4FL

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH DAVIS / 18/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/02/161 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013547910016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/02/152 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK WILLIAM FREDRICK DAVIS / 04/01/2014

View Document

03/02/143 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM FREDRICK DAVIS / 04/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH DAVIS / 04/01/2014

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013547910015

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/01/139 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1214 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/03/119 March 2011 AUDITOR'S RESIGNATION

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH DAVIS / 05/01/2010

View Document

02/02/112 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

02/03/102 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM FREDRICK DAVIS / 03/01/2010

View Document

17/12/0917 December 2009 Annual return made up to 4 January 2009 with full list of shareholders

View Document

10/08/0910 August 2009 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

02/01/082 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

20/12/0420 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: SYCAMORE MEWS SYCAMORE STREET BLABY LEICESTERSHIRE LE8 4FL

View Document

28/01/0428 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 £ IC 140000/73500 07/07/03 £ SR 66500@1=66500

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/02/0115 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/06/9730 June 1997 S386 DISP APP AUDS 16/06/97

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: STEVENS LANE CLAYGATE SURREY KT10 0TJ

View Document

13/02/9713 February 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/03/941 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: 334-338 CENTRAL MARKETS FARRINGDON STREET LONDON EC1A 9NB

View Document

21/02/9421 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

04/08/924 August 1992 ANNUAL ACCOUNTS MADE UP DATE 31/07/91

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/11/90

View Document

03/12/903 December 1990 NC INC ALREADY ADJUSTED 08/11/90

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: LONDON HOUSE 26-40 KENSINGTON HIGH STREET LONDON W8 4PF

View Document

20/08/9020 August 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 £ NC 1000/100000

View Document

05/06/895 June 1989 NC INC ALREADY ADJUSTED 15/05/89

View Document

02/06/892 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/8931 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/8915 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: 35-37 NEWARKE STREET LEICESTER LE15 5SP

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

02/03/882 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/882 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/8723 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

31/12/8631 December 1986 REGISTERED OFFICE CHANGED ON 31/12/86 FROM: WEST WALK HOUSE 99 PRINCESS ROAD EAST LEICESTER

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

24/02/7824 February 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company