FERNEDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Change of details for Mrs Ann Veronica Mustoe as a person with significant control on 2021-03-19

View Document

11/09/2311 September 2023 Change of details for Mr Kenneth Richard Mustoe as a person with significant control on 2021-03-19

View Document

08/09/238 September 2023 Change of details for Mrs Philippa Elisabeth Redmond as a person with significant control on 2021-03-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Second filing of Confirmation Statement dated 2021-10-21

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

15/11/2115 November 2021 Change of details for Mr Kenneth Richard Mustoe as a person with significant control on 2021-03-19

View Document

15/11/2115 November 2021 Change of details for Mrs Ann Veronica Mustoe as a person with significant control on 2021-03-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/12/2014 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH RICHARD MUSTOE / 04/01/2019

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MRS ANN VERONICA MUSTOE / 04/01/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/12/1827 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

27/12/1827 December 2018 ADOPT ARTICLES 14/12/2018

View Document

27/12/1827 December 2018 SUB-DIVISION 14/12/18

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/01/1816 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RICHARD MUSTOE / 31/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN VERONICA MUSTOE / 31/03/2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANN VERONICA MUSTOE / 31/03/2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM CHADWELL FARM BIRDBROOK HALSTEAD ESSEX CO9 4BE

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/02/157 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/10/1421 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/11/138 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/10/1223 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/11/1111 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/10/1029 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0921 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN VERONICA MUSTOE / 19/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RICHARD MUSTOE / 19/10/2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NC INC ALREADY ADJUSTED 30/03/06

View Document

25/05/0625 May 2006 NC INC ALREADY ADJUSTED 30/03/06

View Document

19/04/0619 April 2006 £ NC 100/1000 30/03/0

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: COLVILLE ROAD SOUTH ACTON TRADING ESTATE LONDON W3 8BL

View Document

11/11/0211 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/04/9827 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/10/9413 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/11/9323 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9118 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED

View Document

08/12/878 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8710 November 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/03/8712 March 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

18/02/8618 February 1986 ALTER MEM AND ARTS

View Document

10/10/8310 October 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/10/83

View Document


More Company Information