About

Registered Number: 04715124
Date of Incorporation: 28/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 2 Winceby Close, Bexhill-On-Sea, East Sussex, TN39 3EF

 

Forbes Dawson Nominees (Number One) Ltd was registered on 28 March 2003. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Brian Nigel 12 March 2007 - 1
MUNRO, Jennifer Lesley 12 March 2007 - 1
DAWSON, Michael 03 July 2003 12 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Laura 07 July 2003 12 March 2007 1
STEPHENS, Kate 03 July 2003 07 July 2003 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 11 April 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 12 April 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 14 April 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 14 April 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 11 April 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 12 April 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 09 April 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 18 April 2008
363s - Annual Return 11 April 2008
287 - Change in situation or address of Registered Office 18 April 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 21 April 2004
287 - Change in situation or address of Registered Office 10 November 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
CERTNM - Change of name certificate 03 July 2003
CERTNM - Change of name certificate 01 July 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.