- Company Overview for FOREVER DRIVEWAYS (NW) LTD (05817138)
- Filing history for FOREVER DRIVEWAYS (NW) LTD (05817138)
- People for FOREVER DRIVEWAYS (NW) LTD (05817138)
- More for FOREVER DRIVEWAYS (NW) LTD (05817138)
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) |
---|---|---|---|
16 May 2016 | CH03 | Secretary's details changed for Mrs Carol Joyce on 4 December 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 11 Wrigglesworth Close Bury Lancashire BL8 3PB to 13 Nuttall Hall Road Ramsbottom Bury Lancashire BL0 0AS on 27 October 2015 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | CH01 | Director's details changed for Mr Sean Anthony Joyce on 18 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 13 Bolholt Terrace Bury Lancashire BL8 1PP to 11 Wrigglesworth Close Bury Lancashire BL8 3PB on 13 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
05 Jul 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
29 Jun 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 May 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
08 Jun 2011 | TM01 | Termination of appointment of Jane Boast as a director | |
08 Jun 2011 | TM01 | Termination of appointment of Carol Joyce as a director | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
06 Jun 2011 | CERTNM |
Company name changed forever chi LIMITED\certificate issued on 06/06/11
|
|
03 Jun 2011 | TM01 | Termination of appointment of Carol Joyce as a director | |
03 Jun 2011 | TM01 | Termination of appointment of Jane Boast as a director | |
19 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Mrs Carol Joyce on 15 May 2010 | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 May 2009 | 363a | Return made up to 15/05/09; full list of members |