Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Forbes West Properties LTD

Reports

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

Financials

Last balance sheet date2023-04-30
Trade Debtors£165 0%
Total assets£93,451 +11.91%

FORBES WEST PROPERTIES LTD.

Details

Company type Private Limited Company, Active
Company Number 10746088
Universal Entity Code6710-4237-4238-5332
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

Charts

Visits

FORBES WEST PROPERTIES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Apr 28, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Mar 31, 2015 Administrator's progress report Administrator's progress report
Registry Feb 12, 2015 Notice of extension of period of administration Notice of extension of period of administration
Registry Dec 17, 2014 Administrator's progress report Administrator's progress report
Registry Oct 1, 2014 Administrator's progress report 14215... Administrator's progress report 14215...
Registry Apr 2, 2014 Administrator's progress report Administrator's progress report
Registry Jan 17, 2014 Notice of extension of period of administration Notice of extension of period of administration
Registry Dec 4, 2013 Administrator's progress report Administrator's progress report
Registry Jun 27, 2013 Notice of extension of period of administration Notice of extension of period of administration
Registry Jun 5, 2013 Administrator's progress report Administrator's progress report
Registry Apr 3, 2013 Administrator's progress report 14215... Administrator's progress report 14215...
Registry Nov 2, 2012 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Oct 30, 2012 Statement of administrator's proposals Statement of administrator's proposals
Registry Oct 30, 2012 Notice of administrator's appointment Notice of administrator's appointment
Registry Aug 29, 2012 Change of registered office address Change of registered office address
Registry Feb 9, 2012 Resignation of a woman Resignation of a woman
Registry Feb 9, 2012 Annual return Annual return
Registry Feb 9, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jan 31, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 30, 2012 Annual accounts Annual accounts
Registry Jan 24, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Dec 30, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Mar 30, 2011 Annual accounts Annual accounts
Financials Mar 30, 2011 Annual accounts 14215... Annual accounts 14215...
Registry Mar 8, 2011 Annual return Annual return
Registry Apr 24, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 21, 2010 Annual return Annual return
Registry Apr 21, 2010 Change of particulars for director Change of particulars for director
Registry Feb 5, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 18, 2009 Dec mort/charge Dec mort/charge
Registry Mar 9, 2009 Annual return Annual return
Financials Jan 28, 2009 Annual accounts Annual accounts
Registry Dec 19, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 10, 2008 Annual return Annual return
Registry Oct 7, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 2, 2008 Particulars of mortgage/charge 14215... Particulars of mortgage/charge 14215...
Registry May 17, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 13, 2008 Particulars of mortgage/charge 14215... Particulars of mortgage/charge 14215...
Registry Jan 22, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 3, 2007 Annual accounts Annual accounts
Registry Aug 13, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 12, 2007 Annual return Annual return
Financials Oct 31, 2006 Annual accounts Annual accounts
Financials Jun 15, 2006 Annual accounts 14215... Annual accounts 14215...
Registry May 10, 2006 Resignation of a secretary Resignation of a secretary
Registry May 2, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 24, 2006 Appointment of a woman Appointment of a woman
Registry Apr 24, 2006 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 16, 2006 Dec mort/charge Dec mort/charge
Registry Feb 21, 2006 Annual return Annual return
Registry May 10, 2005 Annual return 14215... Annual return 14215...
Financials Jan 31, 2005 Annual accounts Annual accounts
Registry Apr 16, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 10, 2004 Annual return Annual return
Financials Jul 4, 2003 Annual accounts Annual accounts
Registry May 6, 2003 Change of accounting reference date Change of accounting reference date
Registry Apr 30, 2003 Annual return Annual return
Financials Apr 7, 2003 Annual accounts Annual accounts
Registry Apr 7, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 3, 2003 Annual return Annual return
Registry Sep 5, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 15, 2001 Particulars of mortgage/charge 14215... Particulars of mortgage/charge 14215...
Registry Oct 11, 2001 Appointment of a director Appointment of a director
Registry Oct 11, 2001 Appointment of a secretary Appointment of a secretary
Registry Feb 13, 2001 Resignation of a director Resignation of a director
Registry Feb 13, 2001 Resignation of a secretary Resignation of a secretary
Registry Feb 9, 2001 Four appointments: a man, a woman and 2 companies Four appointments: a man, a woman and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)