FERNMOOR TEXTILES CO.LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

20/03/2420 March 2024 Appointment of Mr Stefano Rivera as a director on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Michael Turner as a director on 2024-03-20

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/02/2210 February 2022 Termination of appointment of Diane Louise Swift as a director on 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

10/02/2210 February 2022 Appointment of Mr Michael Turner as a director on 2022-02-02

View Document

10/02/2210 February 2022 Termination of appointment of Diane Louise Swift as a secretary on 2022-01-31

View Document

10/02/2210 February 2022 Appointment of Mr Adrian Francis Savage as a secretary on 2022-02-02

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN TAYLOR

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS DIANE LOUISE SWIFT

View Document

03/08/183 August 2018 SECRETARY APPOINTED MRS DIANE LOUISE SWIFT

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCABAL SA

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

05/01/185 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/12/1528 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual return made up to 28 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/01/113 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

28/09/0928 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN TAYLOR / 28/12/2008

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: SAVILE HSE 7 SHEFFIELD RD NEW MILL HUDDERSFIELD HD7 7EL

View Document

30/01/0430 January 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

05/03/005 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

05/02/955 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

13/08/9313 August 1993 EXEMPTION FROM APPOINTING AUDITORS 05/07/93

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: 70 PLOVER ROAD LINDLEY HUDDERSFIELD YORKSHIRE HD3 3HR

View Document

01/03/911 March 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document


More Company Information