FAHRENHOLZ AND LEONARD LIMITED

Company Documents

DateDescription
03/07/153 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
THE SALT BARGE OLLERSHAW LANE
MARSTON
NORTHWICH
CHESHIRE
CW9 6ES

View Document

16/02/1516 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

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

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/02/1224 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/108 September 2010 COMPANY NAME CHANGED HORSE AND JOCKEY (GRINDLEY BROOK) LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 36 WISTASTON GREEN ROAD CREWE CHESHIRE CW2 8QJ UNITED KINGDOM

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LEONARD / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHAN FAHRENHOLZ / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 36 SWANLOW LANE WINSFORD CHESHIRE CW7 1JE UNITED KINGDOM

View Document

18/02/1018 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM THE HORSE AND JOCKEY, GRINDLEY BROOK, WHITCHURCH SHROPSHIRE SY134QJ

View Document

29/11/0929 November 2009 PREVEXT FROM 31/01/2009 TO 28/02/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/01/2009

View Document

08/02/088 February 2008 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