FEVORE GROUP LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Director's details changed for Mr Anthony John Bailey on 2025-04-14

View Document

28/08/2428 August 2024 Full accounts made up to 2024-02-29

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Andrew Francis Dick as a director on 2024-06-22

View Document

19/09/2319 September 2023 Full accounts made up to 2023-02-28

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

08/03/238 March 2023 Notification of Autocroft Holdings Limited as a person with significant control on 2023-02-28

View Document

08/03/238 March 2023 Cessation of Fevore Group Holdings Limited as a person with significant control on 2023-02-28

View Document

18/01/2218 January 2022 Termination of appointment of Felicity Anne Field as a director on 2021-12-17

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-02-28

View Document

13/07/2113 July 2021 Notification of Fevore Group Holdings Limited as a person with significant control on 2021-02-25

View Document

13/07/2113 July 2021 Cessation of Fevore Limited as a person with significant control on 2021-02-25

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058811330001

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR PAAL ANDRE ELGVAD

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

21/07/1721 July 2017 14/07/17 STATEMENT OF CAPITAL GBP 1500.00

View Document

21/07/1721 July 2017 SUB-DIVISION 14/07/17

View Document

21/07/1721 July 2017 14/07/17 STATEMENT OF CAPITAL GBP 1050.00

View Document

21/07/1721 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/1721 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR CLIVE GEAR

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058811330001

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FORMAN

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR DEAN GORDON TOON

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER OSCROFT / 18/03/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE STOTT / 22/12/2015

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR ANTHONY JOHN BAILEY

View Document

08/12/158 December 2015 DIRECTOR APPOINTED FELICITY ANNE FIELD

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE STOTT

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

04/08/154 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM WAVENDON TOWER ORTENSIA DRIVE WAVENDON MILTON KEYNES MK17 8LX

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

04/08/144 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 02/04/2013

View Document

30/07/1330 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

02/08/122 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM DENBIGH HOUSE, DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

03/08/113 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 19/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE GEAR / 19/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER OSCROFT / 19/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS DICK / 19/07/2010

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

10/08/0910 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 SECTION 394

View Document

16/10/0716 October 2007 S366A DISP HOLDING AGM 26/09/07

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/09/0724 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 28/02/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1YP

View Document

10/08/0710 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 SHARES AGREEMENT OTC

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: POWER HOUSE HARRISON CLOSE MILTON KEYNES BUCKS MK5 8PA

View Document

06/01/076 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0629 December 2006 COMPANY NAME CHANGED SILBURY 326 LIMITED CERTIFICATE ISSUED ON 29/12/06

View Document

19/07/0619 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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