FERON SPIRES I.F.C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Statement of company's objects

View Document

29/10/2429 October 2024 Particulars of variation of rights attached to shares

View Document

29/10/2429 October 2024 Termination of appointment of John James Feron as a director on 2024-10-09

View Document

29/10/2429 October 2024 Appointment of Mrs Sarah Jean Smith as a director on 2024-10-09

View Document

29/10/2429 October 2024 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

29/10/2429 October 2024 Appointment of Mr Peter Robert Ellis as a director on 2024-10-09

View Document

29/10/2429 October 2024 Appointment of Edward Thomas Cameron as a director on 2024-10-09

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Cessation of John James Feron as a person with significant control on 2021-03-30

View Document

15/08/2315 August 2023 Notification of Redland Wealth Management Group Limited as a person with significant control on 2021-03-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/10/1915 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

15/10/1815 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/11/1723 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2016

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

16/10/1716 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 PREVSHO FROM 31/10/2014 TO 31/08/2014

View Document

29/10/1429 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY JULIA FERON

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

16/02/1116 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES FERON / 01/10/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

18/06/0818 June 2008 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0811 June 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

11/06/0811 June 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

11/06/0811 June 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS; AMEND

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS; AMEND

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS; AMEND

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS; AMEND

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS; AMEND

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS; AMEND

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: THE CLOCK TOWER FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 190 CHELTENHAM ROAD REDLAND BRISTOL BS6 5RB

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: NUMBER ONE WHITELADIES ROAD CLIFTON BRISTOL BS8 1NU

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 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