- Company Overview for FOREVER COLLECTIBLES UK LIMITED (04372598)
- Filing history for FOREVER COLLECTIBLES UK LIMITED (04372598)
- People for FOREVER COLLECTIBLES UK LIMITED (04372598)
- Charges for FOREVER COLLECTIBLES UK LIMITED (04372598)
- More for FOREVER COLLECTIBLES UK LIMITED (04372598)
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) |
---|---|---|---|
15 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
20 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
30 Nov 2015 | AP01 | Appointment of Nick Magone as a director on 12 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Jill Lewis as a director on 12 November 2015 | |
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
12 May 2014 | AA | Full accounts made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
24 Apr 2014 | CH01 | Director's details changed for Michael Lewis on 14 March 2013 | |
24 Apr 2014 | CH01 | Director's details changed for Jill Lewis on 14 March 2013 | |
16 Apr 2014 | TM02 | Termination of appointment of Steven Tierney as a secretary | |
10 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
01 May 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Apr 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
14 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
27 Feb 2012 | CH01 | Director's details changed for Jill Lewis on 18 January 2012 | |
27 Feb 2012 | CH01 | Director's details changed for Michael Lewis on 18 January 2012 | |
16 Feb 2012 | CERTNM |
Company name changed forever collectibles LIMITED\certificate issued on 16/02/12
|
|
16 Feb 2012 | CONNOT | Change of name notice |