2 HAVE & 2 HOLD FOR EVER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

13/06/2513 June 2025 Change of details for Mr Michael Rawlings as a person with significant control on 2025-06-11

View Document

13/06/2513 June 2025 Director's details changed for Mr Michael Rawlings on 2025-06-12

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-29

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-08-29

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

30/05/1930 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAWLINGS / 11/10/2018

View Document

09/10/189 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RAWLINGS / 19/09/2018

View Document

09/10/189 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RAWLINGS / 19/09/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL RAWLINGS / 06/04/2016

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RAWLINGS / 04/10/2018

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAWLINGS / 20/09/2016

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

20/05/1620 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

17/11/1517 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

23/01/1523 January 2015 Annual return made up to 20 September 2014 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 Annual return made up to 20 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/12/119 December 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

25/08/1125 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAWLINGS / 20/09/2010

View Document

25/03/1125 March 2011 Annual return made up to 20 September 2010 with full list of shareholders

View Document

12/03/1112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

03/06/103 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

11/02/1011 February 2010 Annual return made up to 20 September 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

13/06/0913 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY LYNNE RAWLINGS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 89 NEW ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1AE

View Document

17/07/0817 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR LYNNE RAWLINGS

View Document

17/07/0817 July 2008 SECRETARY APPOINTED MR MICHAEL RAWLINGS

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: C/O PINFIELDS, GEORGE HOUSE 2A WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7AB

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 61 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN

View Document

23/02/0723 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0723 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 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