FERNWOOD CRAFT AND DESIGN LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM THE WHEELWRIGHTS 10 BOURNE ROAD COLSTERWORTH GRANTHAM LINCOLNSHIRE NG33 5JE UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM UNIT2C SEWSTERN INDUSTRIAL ESTATE GUNBY ROAD SEWSTERN GRANTHAM LINCOLNSHIRE NG33 5RD

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/118 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/1011 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID GEORGE WARRINER / 05/01/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 ABACUS HOUSE 118 CHURCH STREET MARKET DEEPING CAMBS PE6 8AL

View Document

17/05/0617 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 UNIT 2C SEWSTERN INDUSTRIAL ESTATE, GUNBY ROAD SEWSTERN, GRANTHAM LINCOLNSHIRE NG33 5RD

View Document

25/01/0625 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 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