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

Forward Acceptances LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-07-31
Trade Debtors£429,097 +41.09%
Employees£1 0%
Total assets£4,047,960 +6.02%

Details

Company type Private Limited Company, Active
Company Number 01354791
Record last updated Sunday, January 23, 2022 12:02:09 AM UTC
Official Address Sycamore Mews Street Blaby Leicestershire Le84fl Saxondale
There are 3 companies registered at this street
Postal Code LE84FL
Sector Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Charts

Visits

FORWARD ACCEPTANCES LIMITED (United Kingdom) Page visits 2024

Searches

FORWARD ACCEPTANCES LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Sep 15, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 1, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Apr 27, 2021 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Apr 30, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Feb 1, 2016 Annual return Annual return
Registry Aug 1, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Apr 29, 2015 Annual accounts Annual accounts
Registry Feb 2, 2015 Annual return Annual return
Financials Apr 29, 2014 Annual accounts Annual accounts
Registry Feb 3, 2014 Annual return Annual return
Registry Feb 3, 2014 Change of particulars for director Change of particulars for director
Registry Feb 3, 2014 Change of particulars for secretary Change of particulars for secretary
Registry Jan 31, 2014 Change of particulars for director Change of particulars for director
Registry Jul 10, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Mar 22, 2013 Annual accounts Annual accounts
Registry Jan 9, 2013 Annual return Annual return
Financials Apr 10, 2012 Annual accounts Annual accounts
Registry Feb 14, 2012 Annual return Annual return
Financials Apr 7, 2011 Annual accounts Annual accounts
Registry Mar 9, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 2, 2011 Annual return Annual return
Registry Feb 2, 2011 Change of particulars for director Change of particulars for director
Financials Apr 26, 2010 Annual accounts Annual accounts
Registry Mar 2, 2010 Annual return Annual return
Registry Mar 1, 2010 Change of particulars for director Change of particulars for director
Registry Dec 17, 2009 Annual return Annual return
Registry Aug 10, 2009 Annual return 1354... Annual return 1354...
Financials Dec 10, 2008 Annual accounts Annual accounts
Financials Jan 2, 2008 Annual accounts 1354... Annual accounts 1354...
Financials Apr 16, 2007 Annual accounts Annual accounts
Registry Jan 29, 2007 Annual return Annual return
Registry Mar 10, 2006 Annual return 1354... Annual return 1354...
Financials Jan 31, 2006 Annual accounts Annual accounts
Registry Jan 13, 2005 Annual return Annual return
Registry Dec 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Dec 20, 2004 Annual accounts Annual accounts
Registry Dec 20, 2004 Varying share rights and names Varying share rights and names
Financials Aug 24, 2004 Annual accounts Annual accounts
Registry Feb 9, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 28, 2004 Annual return Annual return
Registry Oct 18, 2003 Appointment of a secretary Appointment of a secretary
Registry Oct 16, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 29, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 8, 2003 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Aug 14, 2003 Resignation of a director Resignation of a director
Registry Jul 31, 2003 Resignation of one Sales Manager and one Director (a man) Resignation of one Sales Manager and one Director (a man)
Registry Jun 21, 2003 Resignation of a secretary Resignation of a secretary
Financials Jun 20, 2003 Annual accounts Annual accounts
Registry Jun 14, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 14, 2003 Appointment of a man as Secretary and Company Director Appointment of a man as Secretary and Company Director
Registry Apr 14, 2003 Resignation of one Administrator and one Secretary (a man) Resignation of one Administrator and one Secretary (a man)
Registry Jan 15, 2003 Annual return Annual return
Registry May 2, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 2002 Particulars of a mortgage or charge 1354... Particulars of a mortgage or charge 1354...
Registry Apr 15, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 2002 Particulars of a mortgage or charge 1354... Particulars of a mortgage or charge 1354...
Registry Apr 15, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 2002 Particulars of a mortgage or charge 1354... Particulars of a mortgage or charge 1354...
Financials Mar 8, 2002 Annual accounts Annual accounts
Registry Jan 9, 2002 Annual return Annual return
Financials Jul 10, 2001 Annual accounts Annual accounts
Registry Feb 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1354... Declaration of satisfaction in full or in part of a mortgage or charge 1354...
Registry Jan 9, 2001 Annual return Annual return
Registry Jan 3, 2001 Resignation of a secretary Resignation of a secretary
Registry Jan 3, 2001 Resignation of a secretary 1354... Resignation of a secretary 1354...
Registry Dec 15, 2000 Resignation of a director Resignation of a director
Registry Dec 1, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 22, 2000 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 22, 2000 Appointment of a man as Administrator and Secretary Appointment of a man as Administrator and Secretary
Financials Feb 29, 2000 Annual accounts Annual accounts
Registry Jan 13, 2000 Annual return Annual return
Registry Jan 7, 1999 Annual return 1354... Annual return 1354...
Financials Oct 19, 1998 Annual accounts Annual accounts
Registry Jan 8, 1998 Annual return Annual return
Financials Oct 17, 1997 Annual accounts Annual accounts
Registry Jun 30, 1997 Elective resolution Elective resolution
Registry Jun 30, 1997 Elective resolution 1354... Elective resolution 1354...
Registry Jun 30, 1997 Elective resolution Elective resolution
Financials Mar 6, 1997 Annual accounts Annual accounts
Registry Mar 6, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 13, 1997 Annual return Annual return
Registry Jan 19, 1996 Annual return 1354... Annual return 1354...
Financials Nov 6, 1995 Annual accounts Annual accounts
Registry Jan 15, 1995 Registered office changed Registered office changed
Registry Jan 15, 1995 Annual return Annual return
Financials Nov 4, 1994 Annual accounts Annual accounts
Registry Mar 1, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 22, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 21, 1994 Annual return Annual return
Registry Feb 21, 1994 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 6, 1993 Annual accounts Annual accounts
Registry Feb 17, 1993 Annual return Annual return
Registry Jan 26, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 9, 1992 Annual accounts Annual accounts
Financials Aug 4, 1992 Annual accounts 1354... Annual accounts 1354...
Financials Aug 4, 1992 Annual accounts Annual accounts
Registry Feb 13, 1992 Director resigned, new director appointed Director resigned, new director appointed

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)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy