- Company Overview for FERGUSON MERCHANDISING LIMITED (03266843)
- Filing history for FERGUSON MERCHANDISING LIMITED (03266843)
- People for FERGUSON MERCHANDISING LIMITED (03266843)
- More for FERGUSON MERCHANDISING LIMITED (03266843)
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) |
---|---|---|---|
01 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
20 Aug 2010 | TM01 | Termination of appointment of Richard Newman as a director | |
20 Aug 2010 | TM01 | Termination of appointment of Timothy Taylor as a director | |
20 Aug 2010 | TM01 | Termination of appointment of Thomas Cowper as a director | |
18 May 2010 | AD01 | Registered office address changed from New Church Farm Church Lane Bagby Thirsk North Yorkshire YO7 2PW on 18 May 2010 | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Dec 2009 | AA01 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 | |
22 Dec 2009 | TM02 | Termination of appointment of Jane Rooke as a secretary | |
09 Dec 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Timothy John Taylor on 22 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for David Noel on 22 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for James Muir Nisbet on 22 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Andrew John Trezise on 22 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Richard Joseph Newman on 22 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Richard Morley on 22 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Thomas Cowper on 22 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Nov 2008 | 363a | Return made up to 22/10/08; full list of members | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Oct 2007 | 363a | Return made up to 22/10/07; full list of members | |
15 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
01 Mar 2007 | 363s | Return made up to 22/10/06; full list of members | |
01 Feb 2007 | 287 | Registered office changed on 01/02/07 from: 12 euston place leamington spa warwickshire CV32 4LR |