FERNBURY LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Micro company accounts made up to 2024-07-31 |
11/06/2511 June 2025 New | Termination of appointment of Zubaida Rafiq as a director on 2025-06-11 |
11/06/2511 June 2025 New | Appointment of Mr Manjinder Singh as a director on 2025-06-11 |
11/06/2511 June 2025 New | Cessation of Zubaida Rafiq as a person with significant control on 2025-06-11 |
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-11 with updates |
11/06/2511 June 2025 New | Notification of Manjinder Singh as a person with significant control on 2025-06-11 |
16/12/2416 December 2024 | Notification of Zubaida Rafiq as a person with significant control on 2024-12-16 |
07/12/247 December 2024 | Change of details for Mr Mohammed Rafique as a person with significant control on 2024-12-07 |
07/12/247 December 2024 | Director's details changed for Mr Mohammed Rafique on 2024-12-07 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
15/04/2415 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
27/01/2427 January 2024 | Appointment of Mr Mohammed Rafique as a director on 2024-01-26 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
25/04/2325 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED RAFIQUE |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
25/07/1625 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
21/07/1621 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040152410003 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
27/08/1527 August 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
25/06/1425 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
17/04/1417 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040152410002 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
02/09/132 September 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/08/1215 August 2012 | DISS40 (DISS40(SOAD)) |
14/08/1214 August 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
31/07/1231 July 2012 | FIRST GAZETTE |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
09/07/119 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
25/09/1025 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
24/09/1024 September 2010 | SAIL ADDRESS CREATED |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZUBAIDA RAFIQ / 31/03/2010 |
28/07/1028 July 2010 | Annual return made up to 15 June 2009 with full list of shareholders |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
14/08/0914 August 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 July 2007 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 July 2006 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
09/08/069 August 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
09/07/049 July 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
05/07/045 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
01/07/031 July 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
27/06/0327 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
23/06/0323 June 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03 |
13/06/0313 June 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
10/12/0210 December 2002 | STRIKE-OFF ACTION DISCONTINUED |
05/12/025 December 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | FIRST GAZETTE |
16/07/0116 July 2001 | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
05/10/005 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0027 July 2000 | SECRETARY RESIGNED |
27/07/0027 July 2000 | NEW DIRECTOR APPOINTED |
27/07/0027 July 2000 | REGISTERED OFFICE CHANGED ON 27/07/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
27/07/0027 July 2000 | NEW SECRETARY APPOINTED |
27/07/0027 July 2000 | DIRECTOR RESIGNED |
15/06/0015 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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