Advanced company searchLink opens in new window

FOREVER DRIVEWAYS (NW) LTD

Company number 05817138

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)
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
  • GBP 6
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
  • GBP 6
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
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
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