FERNS ASSOCIATES LIMITED

Company Documents

DateDescription
23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA FERNS / 02/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER FERNS / 02/05/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN FERNS

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 DISS40 (DISS40(SOAD))

View Document

30/12/0830 December 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

17/04/0817 April 2008 PREVSHO FROM 31/03/2008 TO 30/04/2007

View Document

17/04/0817 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 31/03/06 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: BATTLE HOUSE 1 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8RR

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED PETER FERNS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/06/01

View Document

02/05/012 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/012 May 2001 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