Established in 2000, Forwardbreak Ltd are based in Lancashire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Perkin, David William, Perkin, Celek Harold for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERKIN, David William | 16 June 2006 | - | 1 |
PERKIN, Celek Harold | 11 April 2000 | 13 January 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 May 2020 | |
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 15 November 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 30 October 2018 | |
SH01 - Return of Allotment of shares | 25 June 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 22 November 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 24 November 2014 | |
CH03 - Change of particulars for secretary | 26 June 2014 | |
CH01 - Change of particulars for director | 26 June 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 June 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 24 November 2010 | |
MG01 - Particulars of a mortgage or charge | 03 July 2010 | |
MG01 - Particulars of a mortgage or charge | 04 June 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 30 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2009 | |
395 - Particulars of a mortgage or charge | 01 October 2009 | |
363a - Annual Return | 07 July 2009 | |
363a - Annual Return | 30 June 2009 | |
363a - Annual Return | 29 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2009 | |
RESOLUTIONS - N/A | 10 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 27 May 2009 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 14 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 26 April 2007 | |
363s - Annual Return | 19 April 2007 | |
287 - Change in situation or address of Registered Office | 23 February 2007 | |
288b - Notice of resignation of directors or secretaries | 23 February 2007 | |
288a - Notice of appointment of directors or secretaries | 23 February 2007 | |
169 - Return by a company purchasing its own shares | 21 December 2006 | |
RESOLUTIONS - N/A | 30 November 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2006 | |
AA - Annual Accounts | 12 July 2006 | |
395 - Particulars of a mortgage or charge | 06 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2006 | |
363s - Annual Return | 31 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2005 | |
225 - Change of Accounting Reference Date | 22 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2005 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 29 March 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 01 April 2003 | |
395 - Particulars of a mortgage or charge | 23 August 2002 | |
395 - Particulars of a mortgage or charge | 23 August 2002 | |
363s - Annual Return | 26 March 2002 | |
AA - Annual Accounts | 04 February 2002 | |
225 - Change of Accounting Reference Date | 07 November 2001 | |
395 - Particulars of a mortgage or charge | 04 October 2001 | |
395 - Particulars of a mortgage or charge | 04 October 2001 | |
363s - Annual Return | 09 April 2001 | |
395 - Particulars of a mortgage or charge | 11 December 2000 | |
287 - Change in situation or address of Registered Office | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 10 August 2000 | |
288a - Notice of appointment of directors or secretaries | 07 July 2000 | |
288b - Notice of resignation of directors or secretaries | 13 April 2000 | |
288b - Notice of resignation of directors or secretaries | 13 April 2000 | |
288a - Notice of appointment of directors or secretaries | 13 April 2000 | |
288a - Notice of appointment of directors or secretaries | 13 April 2000 | |
287 - Change in situation or address of Registered Office | 13 April 2000 | |
NEWINC - New incorporation documents | 31 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 02 July 2010 | Outstanding |
N/A |
Debenture | 26 May 2010 | Outstanding |
N/A |
Mortgage deed | 29 September 2009 | Fully Satisfied |
N/A |
Mortgage | 26 May 2009 | Outstanding |
N/A |
Legal charge | 22 May 2009 | Fully Satisfied |
N/A |
Mortgage | 23 April 2007 | Fully Satisfied |
N/A |
Debenture | 19 June 2006 | Fully Satisfied |
N/A |
Legal charge | 13 August 2002 | Fully Satisfied |
N/A |
Debenture | 13 August 2002 | Fully Satisfied |
N/A |
Debenture | 28 September 2001 | Fully Satisfied |
N/A |
Deed of charge over deposit balance | 28 September 2001 | Fully Satisfied |
N/A |
Debenture | 01 December 2000 | Fully Satisfied |
N/A |