Forbes West Properties LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-04-30 | |
Trade Debtors | £165 | 0% |
Total assets | £93,451 | +11.91% |
FORBES WEST PROPERTIES LTD.
Company type | Private Limited Company, Active |
Company Number | 10746088 |
Universal Entity Code | 6710-4237-4238-5332 |
Record last updated | Saturday, April 29, 2017 6:06:21 AM UTC |
Official Address | 128 Tutbury Road Burton On Trent Staffordshire United Kingdom De130nu Horninglow There are 6 companies registered at this street |
Postal Code | DE130NU |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 28, 2017 | Two appointments: 2 men | |
Registry | Mar 31, 2015 | Administrator's progress report | |
Registry | Feb 12, 2015 | Notice of extension of period of administration | |
Registry | Dec 17, 2014 | Administrator's progress report | |
Registry | Oct 1, 2014 | Administrator's progress report 14215... | |
Registry | Apr 2, 2014 | Administrator's progress report | |
Registry | Jan 17, 2014 | Notice of extension of period of administration | |
Registry | Dec 4, 2013 | Administrator's progress report | |
Registry | Jun 27, 2013 | Notice of extension of period of administration | |
Registry | Jun 5, 2013 | Administrator's progress report | |
Registry | Apr 3, 2013 | Administrator's progress report 14215... | |
Registry | Nov 2, 2012 | Notice of deemed approval of proposals | |
Registry | Oct 30, 2012 | Statement of administrator's proposals | |
Registry | Oct 30, 2012 | Notice of administrator's appointment | |
Registry | Aug 29, 2012 | Change of registered office address | |
Registry | Feb 9, 2012 | Resignation of a woman | |
Registry | Feb 9, 2012 | Annual return | |
Registry | Feb 9, 2012 | Resignation of one Secretary | |
Registry | Jan 31, 2012 | Notice of striking-off action discontinued | |
Financials | Jan 30, 2012 | Annual accounts | |
Registry | Jan 24, 2012 | Compulsory strike off suspended | |
Registry | Dec 30, 2011 | First notification of strike-off action in london gazette | |
Financials | Mar 30, 2011 | Annual accounts | |
Financials | Mar 30, 2011 | Annual accounts 14215... | |
Registry | Mar 8, 2011 | Annual return | |
Registry | Apr 24, 2010 | Notice of striking-off action discontinued | |
Registry | Apr 21, 2010 | Annual return | |
Registry | Apr 21, 2010 | Change of particulars for director | |
Registry | Feb 5, 2010 | First notification of strike-off action in london gazette | |
Registry | Aug 18, 2009 | Dec mort/charge | |
Registry | Mar 9, 2009 | Annual return | |
Financials | Jan 28, 2009 | Annual accounts | |
Registry | Dec 19, 2008 | Particulars of mortgage/charge | |
Registry | Oct 10, 2008 | Annual return | |
Registry | Oct 7, 2008 | Particulars of mortgage/charge | |
Registry | Aug 2, 2008 | Particulars of mortgage/charge 14215... | |
Registry | May 17, 2008 | Particulars of mortgage/charge | |
Registry | Mar 13, 2008 | Particulars of mortgage/charge 14215... | |
Registry | Jan 22, 2008 | Particulars of mortgage/charge | |
Financials | Oct 3, 2007 | Annual accounts | |
Registry | Aug 13, 2007 | Particulars of mortgage/charge | |
Registry | Feb 12, 2007 | Annual return | |
Financials | Oct 31, 2006 | Annual accounts | |
Financials | Jun 15, 2006 | Annual accounts 14215... | |
Registry | May 10, 2006 | Resignation of a secretary | |
Registry | May 2, 2006 | Appointment of a secretary | |
Registry | Apr 24, 2006 | Appointment of a woman | |
Registry | Apr 24, 2006 | Resignation of one Secretary (a woman) | |
Registry | Mar 16, 2006 | Dec mort/charge | |
Registry | Feb 21, 2006 | Annual return | |
Registry | May 10, 2005 | Annual return 14215... | |
Financials | Jan 31, 2005 | Annual accounts | |
Registry | Apr 16, 2004 | Particulars of mortgage/charge | |
Registry | Feb 10, 2004 | Annual return | |
Financials | Jul 4, 2003 | Annual accounts | |
Registry | May 6, 2003 | Change of accounting reference date | |
Registry | Apr 30, 2003 | Annual return | |
Financials | Apr 7, 2003 | Annual accounts | |
Registry | Apr 7, 2003 | Notice of change of directors or secretaries or in their particulars | |
Registry | Feb 3, 2003 | Annual return | |
Registry | Sep 5, 2002 | Particulars of mortgage/charge | |
Registry | Nov 15, 2001 | Particulars of mortgage/charge 14215... | |
Registry | Oct 11, 2001 | Appointment of a director | |
Registry | Oct 11, 2001 | Appointment of a secretary | |
Registry | Feb 13, 2001 | Resignation of a director | |
Registry | Feb 13, 2001 | Resignation of a secretary | |
Registry | Feb 9, 2001 | Four appointments: a man, a woman and 2 companies | |