ANDREW FORBES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Termination of appointment of Richard Keith Roe as a director on 2025-03-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
04/02/254 February 2025 | |
04/02/254 February 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
04/02/254 February 2025 | |
04/02/254 February 2025 | |
17/10/2417 October 2024 | Registered office address changed from Brunel House 11 the Promenade Clifton Bristol BS8 3NG United Kingdom to 340 340 Deansgate Manchester M3 4LY on 2024-10-17 |
26/09/2426 September 2024 | Director's details changed |
26/09/2426 September 2024 | Director's details changed |
25/09/2425 September 2024 | Registered office address changed from 340 Deansgate Manchester M3 4LY England to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-25 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-16 with updates |
15/02/2415 February 2024 | Current accounting period extended from 2024-03-31 to 2024-04-30 |
21/11/2321 November 2023 | Registered office address changed from Redland House 157 Redland Road Bristol BS6 6YE to 340 Deansgate Manchester M3 4LY on 2023-11-21 |
13/11/2313 November 2023 | Termination of appointment of Michael Gavin Mather as a director on 2023-11-07 |
13/11/2313 November 2023 | Termination of appointment of Andrew Gordon Bruce Forbes as a director on 2023-11-07 |
13/11/2313 November 2023 | Termination of appointment of David Anthony Chichester as a director on 2023-11-07 |
13/11/2313 November 2023 | Cessation of Michael Gavin Mather as a person with significant control on 2023-11-07 |
13/11/2313 November 2023 | Cessation of Andrew Gordon Bruce Forbes as a person with significant control on 2023-11-07 |
13/11/2313 November 2023 | Notification of Eddisons Commercial (Holdings) Limited as a person with significant control on 2023-11-07 |
13/11/2313 November 2023 | Termination of appointment of Andrew Gordon Bruce Forbes as a secretary on 2023-11-07 |
13/11/2313 November 2023 | Appointment of Richard Keith Roe as a director on 2023-11-07 |
13/11/2313 November 2023 | Appointment of Mr Anthony Lavern Spencer as a director on 2023-11-07 |
13/11/2313 November 2023 | Appointment of John Humphrey as a secretary on 2023-11-07 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Satisfaction of charge 1 in full |
16/10/2316 October 2023 | Notification of Michael Gavin Mather as a person with significant control on 2023-09-30 |
27/07/2327 July 2023 | Director's details changed for Mr David Chichester on 2023-07-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-16 with updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-16 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Confirmation statement made on 2021-03-16 with updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHICHESTER / 15/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/11/1223 November 2012 | DIRECTOR APPOINTED MR DAVID CHICHESTER |
21/05/1221 May 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/09/1126 September 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/03/1128 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GAVIN MATHER / 15/03/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON BRUCE FORBES / 15/03/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/09/0316 September 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/05/0322 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
08/04/028 April 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
11/05/0111 May 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/03/0129 March 2001 | NEW DIRECTOR APPOINTED |
29/03/0129 March 2001 | SECRETARY RESIGNED |
29/03/0129 March 2001 | DIRECTOR RESIGNED |
29/03/0129 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/0116 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company