FEVORE STEVENAGE LIMITED

Company Documents

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

View Document

20/05/1420 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 02/04/2013

View Document

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

View Document

10/05/1210 May 2012 Annual return made up to 7 May 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

24/05/1124 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

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

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 07/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER OSCROFT / 07/05/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE GEAR / 07/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS DICK / 07/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

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

View Document

21/05/0921 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

23/05/0823 May 2008 RETURN MADE UP TO 07/05/08; 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

20/09/0720 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: G OFFICE CHANGED 29/05/07 DENBIGH HOUSE DENBIGH ROAD, BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1YP

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: G OFFICE CHANGED 24/09/02 LYTTON WAY STEVENAGE HERTFORDSHIRE SG1 3LN

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

18/10/0118 October 2001 COMPANY NAME CHANGED HARTSDOWN LIMITED CERTIFICATE ISSUED ON 18/10/01

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 AUDITOR'S RESIGNATION

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NC INC ALREADY ADJUSTED 21/11/98

View Document

11/01/9911 January 1999 � NC 1000/150000 21/11/98

View Document

23/12/9823 December 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: G OFFICE CHANGED 15/12/98 CHURCHILL HOUSE CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF1 4XQ

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 COMPANY NAME CHANGED DRIVEROOM LIMITED CERTIFICATE ISSUED ON 24/11/98

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: G OFFICE CHANGED 09/11/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 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