Advanced company searchLink opens in new window

FERWOOD LIMITED

Company number 07240008

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)
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
  • GBP 1
30 Sep 2015 CERTNM Company name changed ferwood commodities LTD\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-10-27
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
  • MODEL ARTICLES ‐ Model articles adopted