AA |
Small company accounts made up to 2023/02/28
filed on: 19th, September 2023
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts made up to 2022/02/28
filed on: 8th, August 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts made up to 2021/02/28
filed on: 1st, December 2021
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2021/02/28 director's details were changed
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/02/29
filed on: 18th, February 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/02/28
filed on: 13th, December 2019
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
filed on: 2nd, December 2019
|
accounts |
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/02/28
filed on: 20th, November 2018
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
filed on: 20th, November 2018
|
accounts |
Free Download
(49 pages)
|
AA |
Small company accounts made up to 2017/02/28
filed on: 31st, August 2017
|
accounts |
Free Download
(19 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 2nd, August 2017
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 2nd, August 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/02/29
filed on: 31st, October 2016
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 2016/05/27
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016/03/18 director's details were changed
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/24
filed on: 29th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2015/02/28
filed on: 21st, September 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/24
filed on: 2nd, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/02
|
capital |
|
AD01 |
Change of registered address from Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX on 2014/12/08 to C/O Fevore Ltd Denbigh House Denbigh Road Bletchley Milton Keynes MK1 1DF
filed on: 8th, December 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/02/28
filed on: 12th, August 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/24
filed on: 28th, February 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2013/04/02 director's details were changed
filed on: 28th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2013/02/28
filed on: 10th, September 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/24
filed on: 7th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2012/02/29
filed on: 22nd, October 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/24
filed on: 28th, February 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/01/05 from Denbigh House Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1DF
filed on: 5th, January 2012
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2012/02/29. Originally it was 2011/12/31
filed on: 3rd, August 2011
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 12th, May 2011
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2011/02/24 director's details were changed
filed on: 17th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/02/24 director's details were changed
filed on: 17th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/24
filed on: 17th, March 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2011/02/24 secretary's details were changed
filed on: 17th, March 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2011/02/24 director's details were changed
filed on: 17th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 11th, June 2010
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2009/12/31
filed on: 11th, June 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/24
filed on: 19th, March 2010
|
annual return |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, December 2009
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed fevore (letchworth) LIMITEDcertificate issued on 14/12/09
filed on: 14th, December 2009
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2009/12/07
|
change of name |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, November 2009
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, November 2009
|
mortgage |
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, June 2009
|
incorporation |
Free Download
(11 pages)
|
190 |
Location of debenture register
filed on: 12th, June 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 12th, June 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/2009 from power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA
filed on: 12th, June 2009
|
address |
Free Download
(1 page)
|
288b |
On 2009/06/11 Appointment terminated secretary
filed on: 11th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/06/11 Director appointed
filed on: 11th, June 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 2009/06/11 Appointment terminated director
filed on: 11th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/06/11 Director appointed
filed on: 11th, June 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 2009/06/11 Secretary appointed
filed on: 11th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/06/11 Director appointed
filed on: 11th, June 2009
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed silbury 378 LIMITEDcertificate issued on 11/06/09
filed on: 10th, June 2009
|
change of name |
|
NEWINC |
Company registration
filed on: 24th, February 2009
|
incorporation |
|