FERNBELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 13/03/2413 March 2024 | Change of details for Mrs Justine Louise Hudson as a person with significant control on 2024-03-01 |
| 12/03/2412 March 2024 | Secretary's details changed for Justine Louise Hudson on 2024-03-01 |
| 12/03/2412 March 2024 | Change of details for Mr Jason Husdon as a person with significant control on 2024-03-01 |
| 12/03/2412 March 2024 | Change of details for Mrs Justine Louise Hudson as a person with significant control on 2024-03-01 |
| 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 |
| 12/03/2412 March 2024 | Director's details changed for Mr Jason Hudson on 2024-03-01 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/02/2219 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/02/1520 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/02/1424 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/02/1320 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
| 06/01/136 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
| 27/03/1227 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 01/03/121 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
| 30/12/1130 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
| 27/04/1127 April 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
| 16/12/1016 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HUDSON / 19/02/2010 |
| 04/03/104 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
| 08/02/108 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
| 19/03/0919 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
| 03/03/093 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
| 09/07/089 July 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
| 09/01/089 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
| 13/03/0713 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
| 26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 14/07/0614 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/06/0629 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/04/0613 April 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
| 23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 26/05/0526 May 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
| 17/08/0417 August 2004 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: HANOVER HOUSE 22 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NZ |
| 17/08/0417 August 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
| 05/05/045 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/04/048 April 2004 | NEW SECRETARY APPOINTED |
| 08/04/048 April 2004 | NEW DIRECTOR APPOINTED |
| 08/04/048 April 2004 | DIRECTOR RESIGNED |
| 08/04/048 April 2004 | SECRETARY RESIGNED |
| 08/04/048 April 2004 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 08/04/048 April 2004 | � NC 100/1000000 02/0 |
| 08/04/048 April 2004 | NC INC ALREADY ADJUSTED 02/04/04 |
| 08/04/048 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 19/02/0419 February 2004 | 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