About

Registered Number: 05235597
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 89 New Road, Kidderminster, Worcestershire, DY10 1AE

 

Founded in 2004, 2 Have & 2 Hold for Ever Ltd have registered office in Worcestershire, it's status is listed as "Active". 2 Have & 2 Hold for Ever Ltd has 2 directors listed as Rawlings, Michael, Rawlings, Lynne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINGS, Michael 20 September 2004 - 1
RAWLINGS, Lynne 20 September 2004 12 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 29 August 2019
AA01 - Change of accounting reference date 30 May 2019
CS01 - N/A 17 October 2018
CH01 - Change of particulars for director 11 October 2018
CH03 - Change of particulars for secretary 09 October 2018
CH03 - Change of particulars for secretary 09 October 2018
PSC04 - N/A 04 October 2018
CH03 - Change of particulars for secretary 04 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 07 December 2016
CH01 - Change of particulars for director 30 November 2016
AA - Annual Accounts 17 August 2016
AA01 - Change of accounting reference date 20 May 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 31 May 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AR01 - Annual Return 23 January 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 31 May 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
AR01 - Annual Return 15 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 09 December 2011
DISS40 - Notice of striking-off action discontinued 01 September 2011
AA - Annual Accounts 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
DISS16(SOAS) - N/A 25 August 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
DISS16(SOAS) - N/A 12 March 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
AA - Annual Accounts 03 June 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AR01 - Annual Return 11 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
363a - Annual Return 21 August 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
AA - Annual Accounts 02 July 2009
DISS16(SOAS) - N/A 13 June 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
353 - Register of members 17 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 02 July 2008
287 - Change in situation or address of Registered Office 27 December 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 23 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 2007
353 - Register of members 23 February 2007
287 - Change in situation or address of Registered Office 23 February 2007
395 - Particulars of a mortgage or charge 18 October 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 23 September 2005
225 - Change of Accounting Reference Date 15 July 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
287 - Change in situation or address of Registered Office 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.