About

Registered Number: 00838982
Date of Incorporation: 25/02/1965 (59 years and 2 months ago)
Company Status: Active
Registered Address: Mccoll's House, Ashwells Road, Brentwood, Essex, CM15 9ST

 

Founded in 1965, Forbuoys Ltd has its registered office in Brentwood, Essex, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Giles Matthew Oliver 09 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
PEAT, Rachel 31 January 2019 - 1
YOUNG, Bernadette Clare 22 August 2017 07 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
TM01 - Termination of appointment of director 10 July 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 03 September 2019
AP03 - Appointment of secretary 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 12 February 2019
CH01 - Change of particulars for director 20 November 2018
CS01 - N/A 11 October 2018
TM02 - Termination of appointment of secretary 24 September 2018
RESOLUTIONS - N/A 29 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 August 2018
SH19 - Statement of capital 29 August 2018
CAP-SS - N/A 29 August 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 04 October 2017
AP01 - Appointment of director 07 September 2017
AA - Annual Accounts 07 September 2017
AP03 - Appointment of secretary 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 22 August 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 09 October 2015
TM02 - Termination of appointment of secretary 17 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 04 August 2014
AD01 - Change of registered office address 21 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 11 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 10 August 2012
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 30 September 2009
RESOLUTIONS - N/A 31 July 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 26 September 2007
RESOLUTIONS - N/A 20 September 2007
363s - Annual Return 19 October 2006
CERTNM - Change of name certificate 20 June 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 12 December 2005
RESOLUTIONS - N/A 25 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 October 2005
395 - Particulars of a mortgage or charge 21 October 2005
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 28 October 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 05 September 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 20 September 2001
363a - Annual Return 08 December 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 03 November 1999
288c - Notice of change of directors or secretaries or in their particulars 21 October 1999
287 - Change in situation or address of Registered Office 07 October 1999
AA - Annual Accounts 29 September 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
287 - Change in situation or address of Registered Office 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
225 - Change of Accounting Reference Date 02 December 1998
363a - Annual Return 23 October 1998
288c - Notice of change of directors or secretaries or in their particulars 15 October 1998
AA - Annual Accounts 09 July 1998
363a - Annual Return 27 October 1997
AA - Annual Accounts 18 September 1997
AA - Annual Accounts 03 December 1996
363a - Annual Return 28 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
AA - Annual Accounts 02 January 1996
363x - Annual Return 01 November 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
AA - Annual Accounts 30 November 1994
363x - Annual Return 14 October 1994
CERTNM - Change of name certificate 18 July 1994
CERTNM - Change of name certificate 18 July 1994
RESOLUTIONS - N/A 04 May 1994
RESOLUTIONS - N/A 04 May 1994
RESOLUTIONS - N/A 04 May 1994
363x - Annual Return 19 October 1993
AA - Annual Accounts 02 October 1993
363x - Annual Return 19 January 1993
AA - Annual Accounts 19 January 1993
363x - Annual Return 26 February 1992
AA - Annual Accounts 10 December 1991
288 - N/A 22 July 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 23 January 1991
AA - Annual Accounts 26 February 1990
RESOLUTIONS - N/A 23 February 1990
363 - Annual Return 18 January 1990
288 - N/A 11 January 1990
288 - N/A 09 January 1990
288 - N/A 16 May 1989
RESOLUTIONS - N/A 13 January 1989
RESOLUTIONS - N/A 13 January 1989
363 - Annual Return 13 January 1989
AA - Annual Accounts 28 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1987
363 - Annual Return 28 July 1987
288 - N/A 13 July 1987
AA - Annual Accounts 09 July 1987
288 - N/A 08 July 1987
RESOLUTIONS - N/A 27 May 1987
288 - N/A 27 February 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987
288 - N/A 02 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1986
288 - N/A 28 June 1986
AA - Annual Accounts 31 December 1983
AA - Annual Accounts 26 June 1976
NEWINC - New incorporation documents 25 February 1965

Mortgages & Charges

Description Date Status Charge by
Debenture accession deed 17 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.