- Company Overview for A. FERGUSON CAR BODY REPAIRS LIMITED (04971262)
- Filing history for A. FERGUSON CAR BODY REPAIRS LIMITED (04971262)
- People for A. FERGUSON CAR BODY REPAIRS LIMITED (04971262)
- More for A. FERGUSON CAR BODY REPAIRS LIMITED (04971262)
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) |
---|---|---|---|
17 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Andrew Leewray Allan Ferguson on 20 November 2009 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
24 Nov 2008 | 363a | Return made up to 20/11/08; full list of members | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
20 Nov 2007 | 363a | Return made up to 20/11/07; full list of members | |
07 Jun 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
21 Feb 2007 | 363s | Return made up to 20/11/06; full list of members | |
15 Jun 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
16 Feb 2006 | 363s | Return made up to 20/11/05; full list of members | |
09 Aug 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
09 Aug 2005 | 225 | Accounting reference date extended from 31/10/04 to 30/11/04 | |
09 Apr 2005 | 287 | Registered office changed on 09/04/05 from: victoria house 1A queen street hadleigh ipswich suffolk IP2 5DZ | |
17 Dec 2004 | 363s | Return made up to 20/11/04; full list of members | |
15 Dec 2003 | 288a | New director appointed | |
15 Dec 2003 | 288a | New secretary appointed | |
15 Dec 2003 | 288b | Director resigned | |
15 Dec 2003 | 288b | Secretary resigned | |
15 Dec 2003 | 225 | Accounting reference date shortened from 30/11/04 to 31/10/04 | |
15 Dec 2003 | 287 | Registered office changed on 15/12/03 from: 31-41 elm street ipswich suffolk IP1 2AY | |
20 Nov 2003 | NEWINC | Incorporation |