Advanced company searchLink opens in new window

FERNS & CO (ACCOUNTANTS) LIMITED

Company number 04637951

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)
22 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
11 Feb 2011 AP03 Appointment of Mrs Hun Yoong Ferns as a secretary
11 Feb 2011 TM02 Termination of appointment of Darren Edmonds as a secretary
25 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
09 Mar 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
03 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Feb 2009 363a Return made up to 15/01/09; full list of members
18 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
12 Feb 2008 363a Return made up to 15/01/08; full list of members
13 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
13 Mar 2007 363s Return made up to 15/01/07; full list of members
22 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
10 Feb 2006 363s Return made up to 15/01/06; full list of members
29 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
10 Feb 2005 363s Return made up to 15/01/05; full list of members
06 Dec 2004 AA Total exemption small company accounts made up to 31 January 2004
01 Apr 2004 363s Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
14 Nov 2003 288b Director resigned
14 Nov 2003 288b Director resigned
07 Feb 2003 287 Registered office changed on 07/02/03 from: graphia house rippleside commercial estate rippleside road barking essex IG11 0RJ
07 Feb 2003 288a New secretary appointed;new director appointed