Advanced company searchLink opens in new window

FORBUOYS LIMITED

Company number 00838982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 110,000
17 Sep 2015 TM02 Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015
08 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
13 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 110,000
19 Aug 2014 AA Accounts for a dormant company made up to 24 November 2013
04 Aug 2014 TM01 Termination of appointment of Martyn James Aguss as a director on 30 July 2014
21 Jan 2014 AD01 Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014
07 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 110,000
11 Jun 2013 AA Accounts for a dormant company made up to 25 November 2012
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
10 Aug 2012 AA Accounts for a dormant company made up to 27 November 2011
17 Nov 2011 AP01 Appointment of Mr Martyn James Aguss as a director
17 Nov 2011 TM01 Termination of appointment of Stephen Wilkinson as a director
18 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
30 Aug 2011 AA Accounts for a dormant company made up to 28 November 2010
07 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Stephen William Wilkinson on 16 September 2010
24 Aug 2010 AA Accounts for a dormant company made up to 29 November 2009
30 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Stephen William Wilkinson on 2 October 2009
29 Oct 2009 CH01 Director's details changed for Simon Jonathan Miller on 2 October 2009
29 Oct 2009 CH01 Director's details changed for Mr James Lancaster on 2 October 2009
26 Oct 2009 CH03 Secretary's details changed for Simon Jonathan Miller on 2 October 2009
26 Oct 2009 CH03 Secretary's details changed for Kingsley John Tedder on 2 October 2009