FERGUSON WALSH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
17/06/2517 June 2025 New | Registered office address changed from Brook House Bashurst Copse Itchingfield Horsham RH13 0NZ England to Box House 75 High Street Steyning West Sussex BN44 3RE on 2025-06-17 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/10/245 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
12/07/2412 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
18/10/2318 October 2023 | Secretary's details changed for Mrs Miranda Louise Rijks on 2023-09-25 |
18/10/2318 October 2023 | Director's details changed for Mr Harmen Jan Rijks on 2023-09-25 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
16/07/2116 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM FLAT 8 46 EGERTON GARDENS LONDON SW3 2BZ ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/01/1727 January 2017 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM C/O EBS LIMITED 14 FIELD CLOSE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JG |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/12/1514 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HARMEN RIJKS / 20/09/2015 |
14/12/1514 December 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
14/12/1514 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS MIRANDA LOUISE RIJKS / 20/09/2015 |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM UPTON FOLD FARM BOSLEY MACCLESFIELD CHESHIRE SK11 0PX |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLLS |
07/10/137 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/11/1124 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/11/1027 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HARMEN RIJKS / 04/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER NICHOLLS / 04/10/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/02/0924 February 2009 | DIRECTOR APPOINTED SIMON PETER NICHOLLS |
26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM C/O EBS LIMITED 14 FIELD CLOSE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JG |
01/12/081 December 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | VARYING SHARE RIGHTS AND NAMES |
19/11/0719 November 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 2-4 ASH LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3BZ |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/08/0717 August 2007 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: HEATHFIELD HOUSE 303 TARRING ROAD WORTHING WEST SUSSEX BN11 5JG |
17/10/0617 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/01/057 January 2005 | COMPANY NAME CHANGED WWW.EUROJOBS.COM LIMITED CERTIFICATE ISSUED ON 07/01/05 |
07/10/047 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
02/07/042 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/10/037 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
24/10/0224 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
30/10/0130 October 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
19/10/0019 October 2000 | NEW SECRETARY APPOINTED |
19/10/0019 October 2000 | NEW DIRECTOR APPOINTED |
05/10/005 October 2000 | SECRETARY RESIGNED |
05/10/005 October 2000 | DIRECTOR RESIGNED |
05/10/005 October 2000 | REGISTERED OFFICE CHANGED ON 05/10/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
04/10/004 October 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