Advanced company searchLink opens in new window

FORBES GROUP LIMITED

Company number 01591882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
07 Dec 2022 SH06 Cancellation of shares. Statement of capital on 25 October 2022
  • GBP 1.00
07 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 Oct 2022 AD01 Registered office address changed from Pentre House Brilley Whitney on Wye Herefordshire HR3 6JF to Forbes Building Glendower Road Leominster Herefordshire HR6 0RL on 17 October 2022
06 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
11 Jan 2022 PSC04 Change of details for Mr Christian Nicholas Forbes Graville as a person with significant control on 31 December 2021
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 Mar 2021 MR04 Satisfaction of charge 11 in full
16 Mar 2021 MR04 Satisfaction of charge 5 in full
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
17 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
10 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
11 Apr 2019 SH06 Cancellation of shares. Statement of capital on 25 February 2019
  • GBP 8,670
01 Apr 2019 SH03 Purchase of own shares.
13 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 AP01 Appointment of Ms Laura Marie Castle as a director on 11 March 2016