FENISTON LIMITED

Company Documents

DateDescription
18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
4A ALBERT STREET
WINDSOR
BERKSHIRE
SL4 5BU
UNITED KINGDOM

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH HEADE / 19/10/2013

View Document

01/11/131 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 19/10/12 NO CHANGES

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
4A ALBERT STREET
WINDSOR
BERKSHIRE
SL4 5AU

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/11/1121 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/01/1014 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED JENNIFER ELIZABETH HEADE

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER LLOYD ROBERTS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM:
11 BEAUMONT GATE
SHENLEY HILL
RADLETT
HERTFORDSHIRE WD7 7AR

View Document

27/10/9827 October 1998 ALTER MEM AND ARTS 23/10/98

View Document

19/10/9819 October 1998 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