- Company Overview for FERWOOD LIMITED (07240008)
- Filing history for FERWOOD LIMITED (07240008)
- People for FERWOOD LIMITED (07240008)
- More for FERWOOD LIMITED (07240008)
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 Nov 2016 | AD01 | Registered office address changed from Suite 26 Tulip House 70 Borough High Street London SE1 1XF England to Suite 303, 3rd Floor, Birchin Court 20 Birchin Lane London EC3V 9DU on 10 November 2016 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
30 Sep 2015 | CERTNM |
Company name changed ferwood commodities LTD\certificate issued on 30/09/15
|
|
29 Sep 2015 | AD01 | Registered office address changed from Eyot Lodge Walton Lane Surrey Weybridge KT13 8LU to Suite 26 Tulip House 70 Borough High Street London SE1 1XF on 29 September 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mr Robert William Woodland-Ferrari on 5 December 2011 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2011 | CONNOT | Change of name notice | |
05 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Mr Robert William Woodland-Ferrari on 6 October 2010 | |
11 Nov 2010 | CH03 | Secretary's details changed for Sharon Ferrari on 6 October 2010 | |
30 Apr 2010 | NEWINC |
Incorporation
|