- Company Overview for FERRIS LEISURE LTD (06522603)
- Filing history for FERRIS LEISURE LTD (06522603)
- People for FERRIS LEISURE LTD (06522603)
- More for FERRIS LEISURE LTD (06522603)
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
|
|
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
|
|
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
|
|
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 |