Based in Herefordshire, Forbes Group Ltd was established in 1981, it's status in the Companies House registry is set to "Active". There is one director listed for this company at Companies House. This business employs 21-50 people. This business is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASTLE, Laura Marie | 11 March 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 10 May 2019 | |
SH06 - Notice of cancellation of shares | 11 April 2019 | |
SH03 - Return of purchase of own shares | 01 April 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 10 August 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 02 June 2016 | |
AP01 - Appointment of director | 11 March 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 09 June 2015 | |
RESOLUTIONS - N/A | 29 January 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
TM01 - Termination of appointment of director | 13 May 2013 | |
TM01 - Termination of appointment of director | 13 May 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
TM01 - Termination of appointment of director | 09 January 2012 | |
TM02 - Termination of appointment of secretary | 09 January 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AP01 - Appointment of director | 25 May 2011 | |
MG01 - Particulars of a mortgage or charge | 19 March 2011 | |
TM01 - Termination of appointment of director | 02 February 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 17 September 2010 | |
MG01 - Particulars of a mortgage or charge | 15 April 2010 | |
AP01 - Appointment of director | 17 February 2010 | |
AP01 - Appointment of director | 05 February 2010 | |
AP01 - Appointment of director | 05 February 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CERTNM - Change of name certificate | 29 September 2009 | |
AA - Annual Accounts | 09 September 2009 | |
CERTNM - Change of name certificate | 25 February 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 22 February 2007 | |
AA - Annual Accounts | 20 October 2006 | |
RESOLUTIONS - N/A | 18 October 2006 | |
MEM/ARTS - N/A | 18 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2006 | |
395 - Particulars of a mortgage or charge | 21 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 2006 | |
363s - Annual Return | 24 January 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 19 November 2004 | |
AUD - Auditor's letter of resignation | 20 January 2004 | |
363s - Annual Return | 08 January 2004 | |
395 - Particulars of a mortgage or charge | 20 December 2003 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
AA - Annual Accounts | 15 April 2003 | |
AA - Annual Accounts | 24 January 2003 | |
363s - Annual Return | 23 January 2003 | |
225 - Change of Accounting Reference Date | 13 December 2002 | |
AA - Annual Accounts | 05 April 2002 | |
AUD - Auditor's letter of resignation | 25 March 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 January 2002 | |
363s - Annual Return | 10 January 2002 | |
SA - Shares agreement | 17 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2001 | |
363s - Annual Return | 09 May 2001 | |
287 - Change in situation or address of Registered Office | 18 April 2001 | |
RESOLUTIONS - N/A | 17 April 2001 | |
RESOLUTIONS - N/A | 17 April 2001 | |
123 - Notice of increase in nominal capital | 17 April 2001 | |
CERTNM - Change of name certificate | 02 April 2001 | |
AA - Annual Accounts | 01 February 2001 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 20 January 2000 | |
363s - Annual Return | 06 May 1999 | |
AA - Annual Accounts | 03 February 1999 | |
363s - Annual Return | 18 August 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 17 April 1997 | |
AA - Annual Accounts | 04 February 1997 | |
395 - Particulars of a mortgage or charge | 11 May 1996 | |
AA - Annual Accounts | 08 February 1996 | |
AA - Annual Accounts | 03 February 1995 | |
363s - Annual Return | 03 February 1995 | |
363s - Annual Return | 05 January 1995 | |
AA - Annual Accounts | 13 February 1994 | |
363s - Annual Return | 21 July 1993 | |
AA - Annual Accounts | 05 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 1992 | |
363b - Annual Return | 11 February 1992 | |
AA - Annual Accounts | 05 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1991 | |
363a - Annual Return | 21 October 1991 | |
395 - Particulars of a mortgage or charge | 27 September 1991 | |
AA - Annual Accounts | 11 September 1991 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 August 1991 | |
DISS40 - Notice of striking-off action discontinued | 01 August 1991 | |
CERTNM - Change of name certificate | 25 March 1991 | |
AA - Annual Accounts | 25 June 1990 | |
363 - Annual Return | 06 April 1990 | |
395 - Particulars of a mortgage or charge | 23 October 1989 | |
AA - Annual Accounts | 16 February 1989 | |
363 - Annual Return | 16 February 1989 | |
AA - Annual Accounts | 01 July 1988 | |
363 - Annual Return | 01 July 1988 | |
47 - N/A | 18 October 1986 | |
AA - Annual Accounts | 11 December 1985 | |
363 - Annual Return | 11 December 1985 | |
MISC - Miscellaneous document | 16 October 1981 | |
CERTNM - Change of name certificate | 03 December 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 16 March 2011 | Outstanding |
N/A |
Legal charge | 29 March 2010 | Outstanding |
N/A |
Debenture | 15 September 2006 | Outstanding |
N/A |
Legal mortgage | 15 December 2003 | Fully Satisfied |
N/A |
Debenture | 04 December 2003 | Fully Satisfied |
N/A |
Debenture | 01 May 1996 | Outstanding |
N/A |
Guarantee & debenture | 13 September 1991 | Fully Satisfied |
N/A |
Legal charge | 06 October 1989 | Fully Satisfied |
N/A |
Legal charge | 03 October 1986 | Fully Satisfied |
N/A |
Legal charge | 22 July 1985 | Fully Satisfied |
N/A |