FERNBROOK BUILDERS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Registration of charge 018384210020, created on 2025-05-21

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

23/02/2323 February 2023 Change of details for Mrs Patricia Cherry as a person with significant control on 2023-02-23

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

26/02/2026 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA CHERRY

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP FREEMAN

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/03/194 March 2019 CESSATION OF ALAN JOHN CHERRY AS A PSC

View Document

14/01/1914 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN CHERRY

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/03/1615 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ALAN CHERRY / 01/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 84 AVENUE ROAD RUSHDEN NORTHANTS NN10 0SJ

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/07/0319 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/07/9723 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/03/9413 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 RETURN MADE UP TO 04/02/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

28/09/9028 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 NEW SECRETARY APPOINTED

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

29/01/9029 January 1990 SECRETARY RESIGNED

View Document

07/08/897 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW SECRETARY APPOINTED

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

28/12/8828 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 SECRETARY RESIGNED

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

27/07/8827 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 NEW SECRETARY APPOINTED

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8712 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8714 March 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

22/12/8622 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/846 August 1984 CERTIFICATE OF INCORPORATION

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