FERNCO LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Director's details changed for Mr Andrew John Williams on 2025-02-14

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

02/11/232 November 2023 Director's details changed for Mr Andrew John Williams on 2023-11-02

View Document

04/10/234 October 2023 Appointment of Mr David Millward as a director on 2023-10-01

View Document

30/09/2330 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Appointment of Mrs Sara Jayne Thompson as a director on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

08/10/218 October 2021 Director's details changed for Mr Andrew John Williams on 2021-10-08

View Document

08/10/218 October 2021 Secretary's details changed for Mr Andrew John Williams on 2021-10-08

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIDING

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR SCOTT ALEXANDER MCMURRAY

View Document

08/01/168 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH RIDING / 28/08/2015

View Document

05/10/155 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LEYLAND

View Document

07/01/157 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CREAN

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL PENNEY

View Document

08/01/148 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CREAN / 11/12/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDREW PASHLEY / 11/12/2013

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR LEE ANDREW PASHLEY

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/01/1110 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/01/109 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CREAN / 11/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILLIAMS / 11/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD PENNEY / 11/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COOPER / 11/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH RIDING / 11/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LEYLAND / 11/12/2009

View Document

07/10/097 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

07/01/097 January 2009 DIRECTOR'S PARTICULARS STEPHEN RIDING

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 ACC. REF. DATE SHORTENED FROM 16/08/03 TO 31/12/02

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 16/08/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 16/08/02

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 AUDITOR'S RESIGNATION

View Document

27/05/0227 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: ENDEAVOUR WORKS 124 SCOTLAND STREET SHEFFIELD S. YORKS S3 7DE

View Document

12/01/9812 January 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

11/11/9711 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 NEW SECRETARY APPOINTED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

18/12/9418 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/12/9222 December 1992 S252 DISP LAYING ACC 07/12/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: G OFFICE CHANGED 09/05/91 MAYFLOWER WORKS COLERIDGE ROAD SHEFFIELD S9 5DA

View Document

09/06/909 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/01/9011 January 1990 SECRETARY RESIGNED

View Document

11/12/8911 December 1989 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