FAVERSHAM CLASSICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Micro company accounts made up to 2025-05-31 |
| 29/07/2529 July 2025 | Appointment of Mr Danimere Bean as a director on 2025-07-29 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
| 11/03/2511 March 2025 | Cessation of Trevor John Thurston as a person with significant control on 2024-09-06 |
| 18/11/2418 November 2024 | Micro company accounts made up to 2024-05-31 |
| 12/11/2412 November 2024 | Director's details changed for Mr Trevor John Thurston on 2024-11-01 |
| 12/11/2412 November 2024 | Change of details for Mr Trevor John Thurston as a person with significant control on 2024-11-01 |
| 12/11/2412 November 2024 | Director's details changed for Mr Trevor John Thurston on 2024-11-01 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 06/12/236 December 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 15/09/2215 September 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/01/2218 January 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
| 02/02/182 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 27/01/1727 January 2017 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 07/03/167 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 09/03/159 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 07/03/147 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/03/138 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 15/03/1215 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 25/03/1125 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 18/03/1018 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN THURSTON / 20/11/2009 |
| 20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN WILLIAM FATHERS / 20/11/2009 |
| 20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM FATHERS / 20/11/2009 |
| 14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 13/03/0913 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM UNIT F UPPER BRENTS SHIPYARD FAVERSHAM KENT ME13 7DZ |
| 19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 17/04/0817 April 2008 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL |
| 14/03/0814 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
| 23/11/0723 November 2007 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL |
| 23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 18/09/0718 September 2007 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: BRENCHLEY HOUSE, 75-77 HIGH STREET, SITTINGBOURNE KENT ME10 4AW |
| 28/03/0728 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
| 23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 15/03/0615 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 21/03/0521 March 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
| 18/03/0518 March 2005 | NEW SECRETARY APPOINTED |
| 19/11/0419 November 2004 | NEW SECRETARY APPOINTED |
| 19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 19/04/0419 April 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
| 24/05/0324 May 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04 |
| 01/04/031 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 07/03/037 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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