FOTHERGILL POLYCOM LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Notification of Brennan Enterprise Limited as a person with significant control on 2016-04-06

View Document

03/02/253 February 2025 Cessation of Patrick Gerard Brennan as a person with significant control on 2016-04-06

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

16/12/2416 December 2024 Auditor's resignation

View Document

03/12/243 December 2024 Appointment of Miss Alison Brennan as a director on 2024-11-30

View Document

03/12/243 December 2024 Appointment of Mrs Mary Brennan as a director on 2024-11-30

View Document

10/10/2410 October 2024 Appointment of Mr James Holland as a director on 2024-09-26

View Document

10/10/2410 October 2024 Termination of appointment of Patrick Gerard Brennan as a director on 2024-09-26

View Document

10/10/2410 October 2024 Termination of appointment of Veronica Anne Brennan as a director on 2024-09-26

View Document

10/10/2410 October 2024 Appointment of Ms Yvonne Holland as a director on 2024-09-26

View Document

19/06/2419 June 2024 Full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

25/10/2225 October 2022 Full accounts made up to 2022-01-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

26/10/2126 October 2021 Full accounts made up to 2021-01-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

22/10/1922 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

18/01/1918 January 2019 ARTICLES OF ASSOCIATION

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

09/11/189 November 2018 ALTER ARTICLES 02/11/2018

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BOAM

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

22/04/1622 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MORAN

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

22/04/1522 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BOAM / 14/07/2014

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED FERGUSON POLYCOM LIMITED CERTIFICATE ISSUED ON 14/10/13

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/05/1210 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITWORTH

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM FOTHERGILL ENGINEERED FABRICS LTD SUMMIT LITTLEBOROUGH LANCASHIRE OL15 0LR

View Document

16/06/1116 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MS CHERYL MARY LAMB

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR TREVOR ALAN HOPSON

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED JOHN VINCENT MORAN

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON CRAMB

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/04/1029 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

18/05/0918 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN BRIERLEY

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY JACKIE BOAM

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED JACQUELINE BOAM

View Document

25/03/0925 March 2009 SECT 175(5) 18/03/2009

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN BRIERLEY

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED ALISON MICHELLE CRAMB

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED NADER ALAN MIDANI

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MATTHEW CHRISTOPHER WHITWORTH

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/09/082 September 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED VERONICA BRENNAN

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GABRIEL O'GARA

View Document

09/05/089 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: ST JAMES COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF

View Document

06/10/076 October 2007 ML28 TO REMOVE 310107 ACCTS

View Document

06/10/076 October 2007 REMOVAL OF 310107 ACCTS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 19/04/06; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

09/05/059 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

04/11/044 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0318 August 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 17/05/02; NO CHANGE OF MEMBERS

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 COMPANY NAME CHANGED HALLCO 430 LIMITED CERTIFICATE ISSUED ON 04/08/00

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 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