Forbes Group LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
- all other documents available
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-12-31 | |
Trade Debtors | £567,360 | +1.58% |
Employees | £30 | -3.34% |
Total assets | £483,638 | +2.30% |
SNAP-DRAPE HOLDINGS LIMITED
SNAP-DRAPE GROUP LIMITED
SNAP-DRAPE FORBES GROUP LIMITED
Company type | Private Limited Company, Active |
Company Number | 01591882 |
Record last updated | Monday, April 3, 2017 11:05:48 PM UTC |
Official Address | Pentre House Brilley Whitney On Wye Herefordshire Hr36jf Castle There are 9 companies registered at this street |
Locality | Castle |
Region | England |
Postal Code | HR36JF |
Sector | Wholesale of textiles |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) |  |
Registry | Mar 11, 2016 | Appointment of a woman |  |
Financials | Jun 9, 2015 | Annual accounts |  |
Registry | Jan 29, 2015 | Alteration to memorandum and articles |  |
Registry | Jan 8, 2015 | Annual return |  |
Financials | Apr 11, 2014 | Annual accounts |  |
Registry | Jan 29, 2014 | Annual return |  |
Financials | Sep 30, 2013 | Annual accounts |  |
Registry | May 13, 2013 | Resignation of one Director |  |
Registry | May 13, 2013 | Resignation of one Director 1591... |  |
Registry | May 7, 2013 | Resignation of one Director (a man) |  |
Registry | Mar 28, 2013 | Resignation of a woman |  |
Registry | Jan 15, 2013 | Annual return |  |
Financials | Sep 27, 2012 | Annual accounts |  |
Registry | Jan 9, 2012 | Resignation of one Director |  |
Registry | Jan 9, 2012 | Resignation of one Secretary |  |
Registry | Jan 6, 2012 | Resignation of a woman |  |
Registry | Jan 3, 2012 | Annual return |  |
Financials | Sep 6, 2011 | Annual accounts |  |
Registry | May 25, 2011 | Appointment of a man as Director |  |
Registry | Apr 4, 2011 | Appointment of a man as Director and None |  |
Registry | Mar 19, 2011 | Particulars of a mortgage or charge |  |
Registry | Feb 2, 2011 | Resignation of one Director |  |
Registry | Jan 31, 2011 | Resignation of one Director (a man) and one None |  |
Registry | Jan 19, 2011 | Annual return |  |
Financials | Sep 17, 2010 | Annual accounts |  |
Registry | Apr 15, 2010 | Particulars of a mortgage or charge |  |
Registry | Feb 17, 2010 | Appointment of a man as Director |  |
Registry | Feb 5, 2010 | Appointment of a woman as Director |  |
Registry | Feb 5, 2010 | Appointment of a woman as Director 1591... |  |
Registry | Jan 15, 2010 | Annual return |  |
Registry | Jan 1, 2010 | Three appointments: 2 women and a man,: 2 women and a man |  |
Registry | Sep 29, 2009 | Company name change |  |
Registry | Sep 29, 2009 | Change of name certificate |  |
Financials | Sep 9, 2009 | Annual accounts |  |
Registry | Feb 26, 2009 | Company name change |  |
Registry | Feb 25, 2009 | Change of name certificate |  |
Registry | Jan 21, 2009 | Annual return |  |
Financials | Oct 28, 2008 | Annual accounts |  |
Registry | Feb 19, 2008 | Annual return |  |
Financials | Nov 2, 2007 | Annual accounts |  |
Registry | Feb 22, 2007 | Annual return |  |
Registry | Oct 18, 2006 | Memorandum of association |  |
Registry | Oct 18, 2006 | Alteration to memorandum and articles |  |
Registry | Sep 30, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 30, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 1591... |  |
Registry | Sep 21, 2006 | Particulars of a mortgage or charge |  |
Registry | Sep 13, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 13, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 1591... |  |
Registry | Jan 24, 2006 | Annual return |  |
Financials | Oct 19, 2005 | Annual accounts |  |
Registry | Feb 10, 2005 | Annual return |  |
Financials | Nov 19, 2004 | Annual accounts |  |
Registry | Jan 20, 2004 | Auditor's letter of resignation |  |
Registry | Jan 8, 2004 | Annual return |  |
Registry | Dec 20, 2003 | Particulars of a mortgage or charge |  |
Registry | Dec 9, 2003 | Particulars of a mortgage or charge 1591... |  |
Financials | Apr 15, 2003 | Annual accounts |  |
Financials | Jan 24, 2003 | Annual accounts 1591... |  |
Registry | Jan 23, 2003 | Annual return |  |
Registry | Dec 13, 2002 | Change of accounting reference date |  |
Financials | Apr 5, 2002 | Annual accounts |  |
Registry | Mar 25, 2002 | Auditor's letter of resignation |  |
Registry | Jan 30, 2002 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Jan 10, 2002 | Annual return |  |
Registry | May 17, 2001 | Shares agreement |  |
Registry | May 17, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 9, 2001 | Annual return |  |
Registry | Apr 18, 2001 | Change in situation or address of registered office |  |
Registry | Apr 17, 2001 | £ nc 1000/1500000 |  |
Registry | Apr 17, 2001 | £ nc 1000/1500000 1591... |  |
Registry | Apr 2, 2001 | Company name change |  |
Registry | Apr 2, 2001 | Change of name certificate |  |
Financials | Feb 1, 2001 | Annual accounts |  |
Financials | Feb 3, 2000 | Annual accounts 1591... |  |
Registry | Jan 20, 2000 | Annual return |  |
Registry | May 6, 1999 | Annual return 1591... |  |
Financials | Feb 3, 1999 | Annual accounts |  |
Registry | Aug 18, 1998 | Annual return |  |
Financials | Feb 2, 1998 | Annual accounts |  |
Registry | Apr 17, 1997 | Annual return |  |
Financials | Feb 4, 1997 | Annual accounts |  |
Registry | May 11, 1996 | Particulars of a mortgage or charge |  |
Financials | Feb 8, 1996 | Annual accounts |  |
Registry | Feb 3, 1995 | Annual return |  |
Financials | Feb 3, 1995 | Annual accounts |  |
Registry | Jan 5, 1995 | Annual return |  |
Financials | Feb 13, 1994 | Annual accounts |  |
Registry | Jul 21, 1993 | Annual return |  |
Financials | Feb 5, 1993 | Annual accounts |  |
Registry | Mar 30, 1992 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 11, 1992 | Annual return |  |
Financials | Jan 5, 1992 | Annual accounts |  |
Registry | Dec 31, 1991 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Oct 30, 1991 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 21, 1991 | Annual return |  |
Registry | Sep 27, 1991 | Particulars of a mortgage or charge |  |
Financials | Sep 11, 1991 | Annual accounts |  |
Registry | Aug 6, 1991 | First notification of strike-off action in london gazette |  |