FERNBELL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Change of details for Mrs Justine Louise Hudson as a person with significant control on 2024-03-01

View Document

12/03/2412 March 2024 Secretary's details changed for Justine Louise Hudson on 2024-03-01

View Document

12/03/2412 March 2024 Change of details for Mr Jason Husdon as a person with significant control on 2024-03-01

View Document

12/03/2412 March 2024 Change of details for Mrs Justine Louise Hudson as a person with significant control on 2024-03-01

View Document

12/03/2412 March 2024 Registered office address changed from Woolcombers Barn Chevin End Menston Ilkley West Yorkshire LS29 6BN England to The Pump House Hillings Lane Menston Ilkley LS29 6AU on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mr Jason Hudson on 2024-03-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/121 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HUDSON / 19/02/2010

View Document

04/03/104 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: HANOVER HOUSE 22 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NZ

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/04/048 April 2004 � NC 100/1000000 02/0

View Document

08/04/048 April 2004 NC INC ALREADY ADJUSTED 02/04/04

View Document

08/04/048 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0419 February 2004 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