FERNS SURFACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Second filing of Confirmation Statement dated 2020-05-01

View Document

30/05/2530 May 2025 Termination of appointment of David John Hamblin as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of David John Hamblin as a secretary on 2025-05-30

View Document

28/02/2528 February 2025 Full accounts made up to 2024-05-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Appointment of Mr Harry Fern as a director on 2024-04-26

View Document

16/04/2416 April 2024 Registration of charge 031930930016, created on 2024-04-11

View Document

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

07/11/237 November 2023 Director's details changed for Mr David John Hamblin on 2018-02-06

View Document

07/11/237 November 2023 Director's details changed for Mr Ian David Fern on 2018-02-06

View Document

07/11/237 November 2023 Change of details for Ferns Group Limited as a person with significant control on 2019-12-10

View Document

07/11/237 November 2023 Secretary's details changed for David John Hamblin on 2018-02-06

View Document

07/11/237 November 2023 Registered office address changed from Tutsham West Farleigh Maidstone Kent ME15 0NE England to Tutsham Farm West Farleigh Maidstone Kent ME15 0NE on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Antony William Frederick Butcher on 2023-08-16

View Document

14/09/2314 September 2023 Appointment of Mr Antony William Frederick Butcher as a director on 2023-08-16

View Document

18/08/2318 August 2023 Satisfaction of charge 031930930009 in full

View Document

18/08/2318 August 2023 Satisfaction of charge 031930930010 in full

View Document

01/06/231 June 2023 Registration of charge 031930930015, created on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Full accounts made up to 2022-05-31

View Document

15/11/2215 November 2022 Registered office address changed from . Tutsham West Farleigh Kent ME15 0NE to Tutsham West Farleigh Maidstone Kent ME15 0NE on 2022-11-15

View Document

10/11/2210 November 2022 Registration of charge 031930930014, created on 2022-11-04

View Document

08/11/228 November 2022 Secretary's details changed for David Hamblin on 2022-11-02

View Document

02/03/222 March 2022 Full accounts made up to 2021-05-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/06/2130 June 2021 Registration of charge 031930930013, created on 2021-06-25

View Document

25/02/2125 February 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031930930012

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031930930011

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

11/05/2011 May 2020 Confirmation statement made on 2020-05-01 with no updates

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

18/12/1918 December 2019 CESSATION OF IAN DAVID FERN AS A PSC

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNS GROUP LIMITED

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031930930010

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031930930009

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031930930008

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

08/05/158 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

19/06/1419 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 SECOND FILING WITH MUD 01/05/13 FOR FORM AR01

View Document

03/03/143 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

08/10/138 October 2013 AUDITOR'S RESIGNATION

View Document

16/09/1316 September 2013 AUDITOR'S RESIGNATION

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM, BELLINGHAM WAY, AYLESFORD, KENT, ME20 6FS

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/01/1319 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/05/122 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

20/05/1020 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM, 20-20 BUSINESS PARK, LIPHOOK WAY, ALLINGTON, MAIDSTONE KENT, ME16 0LQ

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FERN

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED DAVID HAMBLIN

View Document

31/03/1031 March 2010 SECRETARY APPOINTED DAVID HAMBLIN

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER FERN

View Document

02/03/102 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN FERN / 01/03/2008

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER FERN / 01/03/2008

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 61 CHANDOS PLACE, LONDON, WC2N 4HG

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET, LONDON, W1M 0HB

View Document

13/07/0113 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: FERNS SURFACING LIMITED, FARLEIGH HILL, MAIDSTONE, KENT ME15 6RQ

View Document

12/06/9812 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/08/978 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/978 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: 2 ASHTREE COTTAGES, WINCHET HILL, MARDEN, KENT TN12 9NF

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information