Advanced company searchLink opens in new window

FIFERS11 LIMITED

Company number 05989503

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)
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
09 Feb 2016 AA Full accounts made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
08 Apr 2015 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
08 Apr 2015 AD01 Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015
13 Jan 2015 AA Full accounts made up to 31 March 2014
03 Jan 2014 AA Full accounts made up to 31 March 2013
02 Jan 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
04 Oct 2013 AP01 Appointment of Mr Neil Alan Quinsey as a director
04 Oct 2013 TM01 Termination of appointment of Malcolm Robson as a director
19 Mar 2013 AD01 Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 19 March 2013
17 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 March 2012
10 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
14 Jul 2011 AA Full accounts made up to 31 March 2011
29 Dec 2010 AA Full accounts made up to 31 March 2010
08 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
06 Feb 2010 AA Full accounts made up to 31 March 2009
10 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Mr Malcolm Henry Robson on 1 November 2009
10 Dec 2009 CH01 Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009
10 Dec 2009 CH03 Secretary's details changed for Neil Alan Quinsey on 1 November 2009
23 Jun 2009 288a Secretary appointed neil alan quinsey
23 Jun 2009 288b Appointment terminated secretary malcolm robson