FERNFOREST LIMITED

Company Documents

DateDescription
04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 PREVSHO FROM 31/01/2019 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL LEMON

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID CROWDEN NAYLOR / 14/09/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MIKE EDWARD LEMON / 26/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID CROWDEN NAYLOR / 26/01/2010

View Document

29/03/1029 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR MICHAEL EDWARD LEMON

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

25/06/0925 June 2009 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 7 GREAT LANE BIERTON AYLESBURY BUCKINGHAMSHIRE HP22 5DE

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 £ NC 100/1000 24/03/0

View Document

09/04/059 April 2005 NC INC ALREADY ADJUSTED 26/01/05

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/01/0526 January 2005 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