FORBES TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of Mr David Allen Jones as a director on 2025-05-01

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

15/11/2415 November 2024 Full accounts made up to 2024-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

15/12/2315 December 2023 Full accounts made up to 2023-04-30

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

25/01/2225 January 2022 Accounts for a small company made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

03/08/213 August 2021 Previous accounting period shortened from 2021-07-31 to 2021-04-30

View Document

31/07/2031 July 2020 PREVEXT FROM 30/04/2020 TO 31/07/2020

View Document

08/01/208 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

30/11/1830 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPAHNIE JAYNE ABBOTT / 27/11/2018

View Document

27/11/1827 November 2018 SECRETARY APPOINTED MRS STEPAHNIE JAYNE ABBOTT

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY JEAN URQUHART

View Document

26/10/1826 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR MERRIELEE ANTHONY

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR LEE FORBES

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH FORBS (HOLDINGS) LTD

View Document

04/01/184 January 2018 CESSATION OF LEE FORBES AS A PSC

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

26/01/1626 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN HOLMAN

View Document

21/01/1521 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

17/01/1417 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

18/09/1318 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017724360002

View Document

14/01/1314 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR ROBERTO PAOLO RAMASSO

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR ALAN BERTRAM HOLMAN

View Document

09/01/129 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

19/01/1119 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ANDREW JUPP / 13/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERRIELEE ANTHONY / 13/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE FORBES / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW JOHNSTON / 13/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MR KEVIN ANDREW JOHNSTON

View Document

15/04/0815 April 2008 AUDITOR'S RESIGNATION

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: RYSTON ROAD DENVER DOWNHAM MARKET NORFOLK PE38 0DR

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/07/0225 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 COMPANY NAME CHANGED KENNETH FORBES (PLASTICS) LIMITE D CERTIFICATE ISSUED ON 26/04/02

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/07/982 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92

View Document

01/07/911 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9126 June 1991 ALTER MEM AND ARTS 13/06/91

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

03/05/863 May 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

23/11/8323 November 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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