Advanced company searchLink opens in new window

FAVEO LIMITED

Company number 05080470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2010 AD01 Registered office address changed from 8a Victoria Road Tamworth Staffordshire B79 7HL United Kingdom on 13 December 2010
05 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 2,560.2
13 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Doctor Joanne Lynsey Morgan on 22 March 2010
25 Apr 2010 CH01 Director's details changed for Mrs Megan Powell-Vreeswijk on 22 March 2010
31 Mar 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2,560.2
26 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Jul 2009 287 Registered office changed on 13/07/2009 from 1 swan park business centre office suite 4 kettlebrook road, tamworth staffordshire B77 1AG
23 Apr 2009 363a Return made up to 22/03/09; full list of members
05 Sep 2008 88(2) Ad 14/08/08\gbp si 4024@0.1=402.4\gbp ic 2159.8/2562.2\
28 Aug 2008 288a Director appointed mrs megan powell-vreeswijk
07 Aug 2008 MEM/ARTS Memorandum and Articles of Association
07 Aug 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
31 Mar 2008 363a Return made up to 22/03/08; full list of members
29 Mar 2008 353 Location of register of members
29 Mar 2008 190 Location of debenture register
29 Mar 2008 88(2) Ad 30/11/07\gbp si 5998@0.1=599.8\gbp ic 1560/2159.8\
18 Feb 2008 287 Registered office changed on 18/02/08 from: 39 albert road tamworth staffs B79 7JS
01 Feb 2008 AA Accounts for a small company made up to 31 March 2007
27 Nov 2007 288b Director resigned
23 Nov 2007 395 Particulars of mortgage/charge
11 Sep 2007 288c Director's particulars changed