- Company Overview for FERNDALE SOLUTIONS LIMITED (03484539)
- Filing history for FERNDALE SOLUTIONS LIMITED (03484539)
- People for FERNDALE SOLUTIONS LIMITED (03484539)
- Charges for FERNDALE SOLUTIONS LIMITED (03484539)
- More for FERNDALE SOLUTIONS LIMITED (03484539)
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) |
---|---|---|---|
18 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-18
|
|
18 Jan 2014 | AD01 | Registered office address changed from Brackenhurst 1 B College Road Bromsgrove Worcestershire B60 2NE England on 18 January 2014 | |
18 Jan 2014 | AD01 | Registered office address changed from 18 Grayshott Close Bromsgrove Worcestershire B61 8PT England on 18 January 2014 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
20 Jan 2013 | CH03 | Secretary's details changed for Philippa Gail Raybould on 12 May 2012 | |
20 Jan 2013 | CH01 | Director's details changed for Philippa Gail Raybould on 12 May 2012 | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
10 Jan 2012 | CH03 | Secretary's details changed for Philippa Gail Raybould on 1 March 2011 | |
10 Jan 2012 | CH01 | Director's details changed for Philippa Gail Raybould on 1 March 2011 | |
02 Apr 2011 | AD01 | Registered office address changed from 81 Foxwalks Avenue Bromsgrove Worcestershire B61 7WB on 2 April 2011 | |
16 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
09 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Philippa Gail Raybould on 1 October 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Rupert Edward Iliffe Hills on 1 October 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Dean Michael Morris on 1 October 2009 | |
28 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
09 Feb 2009 | 363a | Return made up to 22/12/08; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
25 Jun 2008 | 363s |
Return made up to 22/12/07; no change of members
|
|
08 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
05 Mar 2007 | 363s |
Return made up to 22/12/06; full list of members
|