FAVERSHAM CLASSICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewMicro company accounts made up to 2025-05-31

View Document

29/07/2529 July 2025 Appointment of Mr Danimere Bean as a director on 2025-07-29

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

11/03/2511 March 2025 Cessation of Trevor John Thurston as a person with significant control on 2024-09-06

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Director's details changed for Mr Trevor John Thurston on 2024-11-01

View Document

12/11/2412 November 2024 Change of details for Mr Trevor John Thurston as a person with significant control on 2024-11-01

View Document

12/11/2412 November 2024 Director's details changed for Mr Trevor John Thurston on 2024-11-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/03/138 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/03/1215 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/03/1125 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/03/1018 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN THURSTON / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN WILLIAM FATHERS / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM FATHERS / 20/11/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM UNIT F UPPER BRENTS SHIPYARD FAVERSHAM KENT ME13 7DZ

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: BRENCHLEY HOUSE, 75-77 HIGH STREET, SITTINGBOURNE KENT ME10 4AW

View Document

28/03/0728 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

01/04/031 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/037 March 2003 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