- Company Overview for FORBES FINANCIAL LIMITED (06106122)
- Filing history for FORBES FINANCIAL LIMITED (06106122)
- People for FORBES FINANCIAL LIMITED (06106122)
- Charges for FORBES FINANCIAL LIMITED (06106122)
- More for FORBES FINANCIAL LIMITED (06106122)
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) |
---|---|---|---|
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
16 Nov 2017 | MR01 | Registration of charge 061061220001, created on 13 November 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
17 Apr 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | CH03 | Secretary's details changed for Natalie Alicia Forbes on 13 February 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 16 April 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from 12 Old Bexley Lane Bexley Kent DA5 2BN to 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 16 April 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Mr Matthew Alexander Forbes on 11 July 2012 | |
11 Jul 2012 | CH03 | Secretary's details changed for Natalie Alicia Forbes on 11 July 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Aug 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 August 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
14 Jun 2010 | CERTNM |
Company name changed absolute distribution LIMITED\certificate issued on 14/06/10
|
|
03 Jun 2010 | CONNOT | Change of name notice | |
27 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |