FENNELL CONSULTING LTD

Company Documents

DateDescription
14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

25/08/1625 August 2016 SAIL ADDRESS CREATED

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET ANN FENNELL / 17/11/2014

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD KENNETH FENNELL / 06/05/2016

View Document

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 15 SPEARHILL LICHFIELD STAFFORDSHIRE WS14 9UD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD KENNETH FENNELL / 01/03/2015

View Document

14/08/1514 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD KENNETH FENNELL / 01/03/2015

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 74 HURST ROAD EASTBOURNE EAST SUSSEX BN21 2PW

View Document

02/09/142 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

18/05/1418 May 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA FENNELL

View Document

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

View Accounts

19/08/1319 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 10

View Document

14/07/1314 July 2013 DIRECTOR APPOINTED MISS MARGARET ANN FENNELL

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/08/1124 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 120 CAVENDISH ROAD EASTBOURNE EAST SUSSEX BN21 3TZ

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD KENNETH FENNELL / 01/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARY FENNELL / 01/10/2009

View Document

14/07/1014 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

17/04/0917 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 22 PLACE FARM WAY PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9JH

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 22 PLACE FARM WAY PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9JH

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 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