- Company Overview for FERNCROFT ACCOUNTANTS LIMITED (09071697)
- Filing history for FERNCROFT ACCOUNTANTS LIMITED (09071697)
- People for FERNCROFT ACCOUNTANTS LIMITED (09071697)
- More for FERNCROFT ACCOUNTANTS LIMITED (09071697)
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) |
---|---|---|---|
22 Oct 2017 | CH01 | Director's details changed for Mr Peter Martin Furse on 10 October 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
27 Mar 2017 | AD01 | Registered office address changed from The Stables, Windmill House Chevening Road Chipstead Sevenoaks TN13 2RY England to The Stables, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 27 March 2017 | |
17 Sep 2016 | CH01 | Director's details changed for Mrs Paulette Rosetta Furse on 6 September 2016 | |
17 Sep 2016 | CH01 | Director's details changed for Mr Peter Martin Furse on 6 September 2016 | |
17 Sep 2016 | AD01 | Registered office address changed from Unit 5 the Crown 16 High Street Seal Sevenoaks Kent TN15 0AJ to The Stables, Windmill House Chevening Road Chipstead Sevenoaks TN13 2RY on 17 September 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
05 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 30 November 2015 | |
07 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
22 Apr 2015 | CERTNM |
Company name changed a to z carpentry LIMITED\certificate issued on 22/04/15
|
|
22 Apr 2015 | AP01 | Appointment of Mrs Paulette Rosetta Furse as a director on 1 October 2014 | |
22 Apr 2015 | TM01 | Termination of appointment of Kerry Josephine Mascall as a director on 1 October 2014 | |
22 Apr 2015 | AP01 | Appointment of Mr Peter Martin Furse as a director on 1 October 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of Peter Furse as a director | |
05 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-05
|