Advanced company searchLink opens in new window

FERNDALE SOLUTIONS LIMITED

Company number 03484539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20
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
  • 363(287) ‐ Registered office changed on 25/06/08
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
  • 363(287) ‐ Registered office changed on 05/03/07
  • 363(353) ‐ Location of register of members address changed