FERSK PROCUREMENT SERVICES LIMITED
Company number 07971488
- Company Overview for FERSK PROCUREMENT SERVICES LIMITED (07971488)
- Filing history for FERSK PROCUREMENT SERVICES LIMITED (07971488)
- People for FERSK PROCUREMENT SERVICES LIMITED (07971488)
- More for FERSK PROCUREMENT SERVICES LIMITED (07971488)
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) |
---|---|---|---|
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | AD01 | Registered office address changed from Ratcliffe Cottage 2 Toothill Road Loughborough Leicestershire LE11 1PW England on 5 March 2014 | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
06 Mar 2013 | CH01 | Director's details changed for Mr David Street on 1 January 2013 | |
06 Mar 2013 | CH01 | Director's details changed for Mrs Esther Street on 1 January 2013 | |
06 Mar 2013 | TM02 | Termination of appointment of David Street as a secretary | |
05 Feb 2013 | AD01 | Registered office address changed from Westgate House 15 Royland Road Loughborough LE11 2EH England on 5 February 2013 | |
01 Mar 2012 | NEWINC | Incorporation |