- Company Overview for FERRYBRIDGE WORKSHOPS LTD (07152679)
- Filing history for FERRYBRIDGE WORKSHOPS LTD (07152679)
- People for FERRYBRIDGE WORKSHOPS LTD (07152679)
- Charges for FERRYBRIDGE WORKSHOPS LTD (07152679)
- More for FERRYBRIDGE WORKSHOPS LTD (07152679)
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) |
---|---|---|---|
10 Jul 2023 | PSC07 | Cessation of Victoria Carol Robertshaw as a person with significant control on 7 July 2023 | |
10 Jul 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
02 May 2023 | CH01 | Director's details changed for Mrs Victoria Carol Robertshaw on 24 April 2023 | |
02 May 2023 | PSC04 | Change of details for Mrs Victoria Carol Robertshaw as a person with significant control on 24 April 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr Stephen Butler on 24 April 2023 | |
02 May 2023 | AD01 | Registered office address changed from 1 High Street Thatcham Berks RG19 3JG England to Station Road Chesterfield Derbyshire S41 9ES on 2 May 2023 | |
24 Mar 2023 | MR04 | Satisfaction of charge 071526790002 in full | |
16 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
16 Sep 2021 | MR01 | Registration of charge 071526790002, created on 14 September 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of David Sparham as a director on 17 September 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
24 Apr 2018 | PSC01 | Notification of Victoria Carol Robertshaw as a person with significant control on 19 March 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mrs Victoria Carol Robertshaw on 19 March 2018 |