About

Registered Number: 06316439
Date of Incorporation: 18/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Denbigh House Denbigh Road, Bletchley, Milton Keynes, MK1 1DF

 

Based in Milton Keynes, Fevore (Birmingham) Ltd was registered on 18 July 2007, it's status at Companies House is "Active". The business does not have any directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
PARENT_ACC - N/A 02 December 2019
AGREEMENT2 - N/A 02 December 2019
GUARANTEE2 - N/A 02 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 20 November 2018
PARENT_ACC - N/A 20 November 2018
AGREEMENT2 - N/A 20 November 2018
GUARANTEE2 - N/A 20 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 31 October 2016
MR04 - N/A 09 September 2016
CS01 - N/A 07 July 2016
TM01 - Termination of appointment of director 31 May 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 04 August 2015
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 02 August 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 03 August 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
353 - Register of members 27 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 2008
395 - Particulars of a mortgage or charge 04 April 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
225 - Change of Accounting Reference Date 11 September 2007
CERTNM - Change of name certificate 07 September 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.