FENSTER HARDWARE LTD

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/02/2521 February 2025 Director's details changed for Mr Kishore Kumar Summan on 2025-02-19

View Document

21/02/2521 February 2025 Director's details changed for Mr Kishore Kumar Summan on 2025-02-19

View Document

21/02/2521 February 2025 Secretary's details changed for Mrs Bimla Kumari on 2025-02-19

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

21/02/2521 February 2025 Change of details for Mr Kishore Kumar Summan as a person with significant control on 2025-02-19

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

08/02/228 February 2022 Director's details changed for Mr Kishore Kumar Summan on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Kishore Kumar Summan as a person with significant control on 2022-02-08

View Document

30/06/2130 June 2021 Change of details for Mr Kishore Kumar Summan as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Kishore Kumar Summan on 2021-06-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/09/2014 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/07/1923 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

21/08/1821 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

10/05/1710 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR SUMMAN / 17/04/2015

View Document

24/04/1524 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/09/132 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KISHORE KUMAR SUMMAN / 20/02/2012

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / BIMLA KUMARI / 20/02/2012

View Document

15/03/1215 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 20/02/11 NO CHANGES

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / BIMLA KUMARI / 17/03/2009

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 17 MERRIDALE AVENUE WOLVERHAMPTON WEST MIDLANDS WV3 9RE

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company