Advanced company searchLink opens in new window

FERRYBRIDGE WORKSHOPS LTD

Company number 07152679

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)
04 Jan 2025 AD02 Register inspection address has been changed from C/O Opus Accounting Ltd 2B the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN England to The Bloc Springfield Way Anlaby Kingston upon Hull HU10 6RJ
31 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with no updates
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
17 Apr 2024 AP03 Appointment of Mr Mark James Robertshaw as a secretary on 12 April 2024
08 Mar 2024 MR01 Registration of charge 071526790005, created on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from 81 Canfield Gardens London NW6 3EA England to T.S. Ferrybridge Old Great North Road Knottingley WF11 8PR on 1 March 2024
25 Jan 2024 MR04 Satisfaction of charge 071526790004 in full
25 Jan 2024 MR04 Satisfaction of charge 071526790003 in full
20 Dec 2023 CERTNM Company name changed britannia precision components LIMITED\certificate issued on 20/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-01
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
20 Dec 2023 PSC01 Notification of Timothy Brooksbank as a person with significant control on 1 November 2023
20 Dec 2023 PSC01 Notification of Jonathan Frewin as a person with significant control on 1 November 2023
20 Dec 2023 PSC01 Notification of Eric Kolodner as a person with significant control on 1 November 2023
20 Dec 2023 PSC07 Cessation of Butler & Britannia Holdings Ltd as a person with significant control on 1 November 2023
20 Dec 2023 AD01 Registered office address changed from Station Road Chesterfield Derbyshire S41 9ES England to 81 Canfield Gardens London NW6 3EA on 20 December 2023
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 300
14 Jul 2023 MR01 Registration of charge 071526790004, created on 7 July 2023
12 Jul 2023 MR01 Registration of charge 071526790003, created on 7 July 2023
10 Jul 2023 AP01 Appointment of Mr Timothy Damien Brooksbank as a director on 7 July 2023
10 Jul 2023 AP01 Appointment of Mr Jonathan Lee Frewin as a director on 7 July 2023
10 Jul 2023 AP01 Appointment of Mr Eric Arthur Kolodner as a director on 7 July 2023
10 Jul 2023 TM01 Termination of appointment of Victoria Carol Robertshaw as a director on 7 July 2023
10 Jul 2023 TM01 Termination of appointment of Darren Michael Green as a director on 7 July 2023
10 Jul 2023 TM01 Termination of appointment of Stephen Butler as a director on 7 July 2023
10 Jul 2023 PSC02 Notification of Butler & Britannia Holdings Ltd as a person with significant control on 7 July 2023