FERNCLOUD LIMITED

Company Documents

DateDescription
08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERYL ANN WILLIAMS

View Document

30/04/1930 April 2019 CESSATION OF CLIVE PHILLIP WILLIAMS AS A PSC

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR DOMINIC ANDREW CLEMENT WILLIAMS

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAMS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS BERYL ANN WILLIAMS

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

09/05/189 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PHILLIP WILLIAMS

View Document

17/10/1717 October 2017 PREVSHO FROM 31/10/2017 TO 30/04/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 CESSATION OF SIMON ANTHONY LEE AS A PSC

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/05/1717 May 2017 22/12/09 STATEMENT OF CAPITAL GBP 1

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/10/1519 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON LEE

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 115 MERTHYR MAWR ROAD BRIDGEND MID GLAMORGAN CF31 3NY

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR CLIVE PHILLIP WILLIAMS

View Document

27/10/1427 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM C/O C/O C P WILLIAMS TY COED-Y-MWSTWR ISAF COYCHURCH BRIDGEND MID GLAMORGAN CF35 5HW WALES

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 115 MERTHYR MAWR ROAD BRIDGEND CF31 3NY WALES

View Document

11/11/1311 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM C/O C P WILLIAMS TY COED-Y-MWSTWR ISAF COYCHURCH BRIDGEND MID GLAMORGAN CF35 5HW

View Document

17/10/1217 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY BERYL WILLIAMS

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR SIMON LEE

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAMS

View Document

07/11/117 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BERYL ANNE WILLIAMS / 21/10/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM C/O C P WILLIAMS TY COED-Y-MWSTWR ISAF COYCHURCH COYCHURCH BRIDGEND MID GLAMORGAN CF35 5HW WALES

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PHILLIP WILLIAMS / 15/10/2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 14 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF14 5GF

View Document

05/11/095 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED CLIVE PHILIP WILLIAMS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON LEE

View Document

02/11/082 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 NC INC ALREADY ADJUSTED 22/12/03

View Document

14/01/0414 January 2004 £ NC 100/1000 22/12/0

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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