Advanced company searchLink opens in new window

FORBES MARINE & LOGISTICS LTD

Company number 08836822

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)
12 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
19 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
19 Jan 2023 CH01 Director's details changed for Mr David Profit on 31 December 2022
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with updates
21 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2
01 Nov 2016 AP01 Appointment of Mrs Lorna Jo Profit as a director on 1 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
02 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Mar 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
26 Mar 2015 AD01 Registered office address changed from 87 North Trade Rd Battle TN330HN United Kingdom to 19 Jameson Road Bexhill on Sea East Sussex TN40 1EG on 26 March 2015
08 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-08
  • GBP 1