H. & J. FORBES (MIDDLESBROUGH) LTD.

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Return of final meeting in a members' voluntary winding up

View Document

07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Declaration of solvency

View Document

07/11/247 November 2024 Registered office address changed from The Coach House Faceby Manor Carlton-in-Cleveland Middlesbrough Cleveland TS9 7DP to 12 Halegrove Court Cygnet Drive Stockton TS18 3DB on 2024-11-07

View Document

07/11/247 November 2024 Resolutions

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FORBES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR IAN FORBES

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR MARK GRAHAM FORBES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL FORBES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN FORBES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORBES / 10/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN FORBES

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORBES

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR DANIEL JOHN FORBES

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR SEBASTIAN MONTAGUE FORBES

View Document

21/01/1321 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 147 STOCKTON STREET MIDDLESBOROUGH CLEVELAND TS2 1BU

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORBES / 20/12/2009

View Document

07/01/107 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FORBES / 20/12/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/12/9416 December 1994 REGISTERED OFFICE CHANGED ON 16/12/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9014 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

31/01/9031 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

15/12/8815 December 1988 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

14/07/8614 July 1986 ALT MEM AND ARTS

View Document

23/06/8623 June 1986 COMPANY NAME CHANGED H. & J. FORBES LIMITED CERTIFICATE ISSUED ON 23/06/86

View Document

30/05/8630 May 1986 OTHER RESOLUTION

View Document

13/06/8413 June 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

22/03/8322 March 1983 ANNUAL RETURN MADE UP TO 15/11/82

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