- Company Overview for FAVOURCLASS LIMITED (02372125)
- Filing history for FAVOURCLASS LIMITED (02372125)
- People for FAVOURCLASS LIMITED (02372125)
- Charges for FAVOURCLASS LIMITED (02372125)
- More for FAVOURCLASS LIMITED (02372125)
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) |
---|---|---|---|
10 Apr 2013 | CH01 | Director's details changed for Mr John Whyte Darroch on 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Stuart Alexander Dalziel on 15 March 2013 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
20 Apr 2012 | AD01 | Registered office address changed from C/O C/O Mcgregors Corporate 53 Water Street Birmingham West Midlands B3 1EP England on 20 April 2012 | |
15 Sep 2011 | TM01 | Termination of appointment of Malcolm Lee as a director | |
15 Sep 2011 | TM02 | Termination of appointment of John Kinning as a secretary | |
15 Sep 2011 | TM01 | Termination of appointment of John Kinning as a director | |
08 Sep 2011 | MISC | Section 519 | |
08 Sep 2011 | AP01 | Appointment of John Whyte Darroch as a director | |
08 Sep 2011 | AP01 | Appointment of Stuart Alexander Dalziel as a director | |
24 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
18 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Nov 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
08 Oct 2010 | AD01 | Registered office address changed from C/O Mcgregors Corporate St Helens House 23-31 Vittoria Street Birmingham B1 3ND on 8 October 2010 | |
14 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for John Kinning on 31 March 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Malcolm Lee on 31 March 2010 | |
29 Apr 2010 | CH03 | Secretary's details changed for John Kinning on 31 March 2010 | |
14 Jul 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
08 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from c/o ra lea and co st helen's house 23-31 vittoria street birmingham B1 3ND |