Advanced company searchLink opens in new window

FERNCROFT ACCOUNTANTS LIMITED

Company number 09071697

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)
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
  • GBP 20
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
  • GBP 20
22 Apr 2015 CERTNM Company name changed a to z carpentry LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
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
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted