- Company Overview for FERNWEST LIMITED (03546430)
- Filing history for FERNWEST LIMITED (03546430)
- People for FERNWEST LIMITED (03546430)
- Charges for FERNWEST LIMITED (03546430)
- More for FERNWEST LIMITED (03546430)
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) |
---|---|---|---|
05 Jun 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
24 May 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
24 May 2003 | 395 | Particulars of mortgage/charge | |
09 May 2003 | 288a | New director appointed | |
04 Nov 2002 | AA | Total exemption full accounts made up to 31 December 2001 | |
19 Apr 2002 | 363s | Return made up to 15/04/02; full list of members | |
01 Nov 2001 | AA | Total exemption full accounts made up to 31 December 2000 | |
20 Apr 2001 | 363s | Return made up to 15/04/01; full list of members | |
02 Nov 2000 | AA | Full accounts made up to 31 December 1999 | |
16 Oct 2000 | AA | Accounts made up to 31 December 1998 | |
04 May 2000 | 363s | Return made up to 15/04/00; full list of members | |
26 Jul 1999 | 363s | Return made up to 15/04/99; full list of members | |
26 Jul 1999 | 287 | Registered office changed on 26/07/99 from: westgate chambrs 8A elm park road pinner middlesex HA5 3LA | |
26 Jul 1999 | 288a | New secretary appointed | |
26 Jul 1999 | 288b | Secretary resigned | |
09 Feb 1999 | 395 | Particulars of mortgage/charge | |
02 Feb 1999 | 395 | Particulars of mortgage/charge | |
03 Jul 1998 | 225 | Accounting reference date shortened from 30/04/99 to 31/12/98 | |
03 Jul 1998 | 123 | Nc inc already adjusted 23/06/98 | |
03 Jul 1998 | RESOLUTIONS |
Resolutions
|
|
03 Jul 1998 | RESOLUTIONS |
Resolutions
|
|
03 Jul 1998 | 287 | Registered office changed on 03/07/98 from: 3RD floor 19 phipp street london EC2A 4NP | |
03 Jul 1998 | 288a | New secretary appointed | |
03 Jul 1998 | 288a | New director appointed | |
03 Jul 1998 | 288b | Secretary resigned |