Advanced company searchLink opens in new window

FERRIS LEISURE LTD

Company number 06522603

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)
02 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
22 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jul 2014 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England to Estate House Evesham Street Redditch Worcestershire B97 4HP on 22 July 2014
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
14 Aug 2013 TM01 Termination of appointment of Samuel Ferris as a director
14 Aug 2013 TM01 Termination of appointment of Amanda Ferris as a director
08 May 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Jul 2011 TM01 Termination of appointment of Elliott Ferris as a director
20 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
18 Jul 2011 CERTNM Company name changed ferris homes (uk) LTD\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
18 Jul 2011 CONNOT Change of name notice
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
11 May 2010 AA Accounts for a dormant company made up to 31 March 2010
06 May 2010 AD01 Registered office address changed from the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 6 May 2010
06 May 2010 AD01 Registered office address changed from Morgan House Folkes Road Stourbridge West Midlands DY9 8RG on 6 May 2010
30 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Elliott Samuel Ferris on 30 March 2010
23 Mar 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 23 March 2010
23 Mar 2010 AD01 Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 23 March 2010
04 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009