- Company Overview for FERGUSON GROUP SERVICES LIMITED (00880371)
- Filing history for FERGUSON GROUP SERVICES LIMITED (00880371)
- People for FERGUSON GROUP SERVICES LIMITED (00880371)
- More for FERGUSON GROUP SERVICES LIMITED (00880371)
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) |
---|---|---|---|
26 Feb 2020 | TM01 | Termination of appointment of Simon Nicholas Oakland as a director on 24 February 2020 | |
23 Dec 2019 | AA | Full accounts made up to 31 July 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Ian Thomas Graham as a director on 1 August 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Simon Gray as a director on 12 July 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Paul Simon Fox as a director on 31 May 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Graham Middlemiss as a director on 31 May 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Mark John Fearon as a director on 31 May 2019 | |
04 Jun 2019 | AP01 | Appointment of Mrs Jacqueline Ann Staig as a director on 31 May 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
04 Feb 2019 | AP01 | Appointment of Mr Mark John Fearon as a director on 1 February 2019 | |
04 Feb 2019 | AP01 | Appointment of Mrs Julia Amanda Mattison as a director on 1 February 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Mary Ann Geralyn Lemere as a director on 31 December 2018 | |
12 Dec 2018 | AA | Full accounts made up to 31 July 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
10 Jan 2018 | AP01 | Appointment of Mary Ann Geralyn Lemere as a director on 1 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Richard Ivan Shoylekov as a director on 31 December 2017 | |
29 Dec 2017 | CH01 | Director's details changed for Simon Gray on 18 December 2017 | |
28 Dec 2017 | CH01 | Director's details changed for Philip Andrew Scott on 18 December 2017 | |
28 Dec 2017 | CH01 | Director's details changed for Mr Richard Ivan Shoylekov on 18 December 2017 | |
28 Dec 2017 | CH01 | Director's details changed for Simon Nicholas Oakland on 18 December 2017 | |
28 Dec 2017 | CH03 | Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA to 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS on 19 December 2017 | |
19 Dec 2017 | AA | Full accounts made up to 31 July 2017 | |
18 Dec 2017 | PSC05 | Change of details for Wolseley Group Holdings Limited as a person with significant control on 18 December 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of David Lynn Keltner as a director on 1 August 2017 |