JOHN P FENTON & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-08 with updates |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
18/01/2218 January 2022 | Alterations to floating charge SC0336700003 |
14/01/2214 January 2022 | Alterations to floating charge SC0336700002 |
10/01/2210 January 2022 | Registration of charge SC0336700003, created on 2021-12-30 |
06/01/226 January 2022 | Registration of charge SC0336700002, created on 2021-12-30 |
31/12/2131 December 2021 | Notification of Ferrie Healthcare Limited as a person with significant control on 2021-12-30 |
30/12/2130 December 2021 | Termination of appointment of Felicity Gabrielle Crombie as a secretary on 2021-12-30 |
30/12/2130 December 2021 | Termination of appointment of Felicity Gabrielle Crombie as a director on 2021-12-30 |
30/12/2130 December 2021 | Appointment of Mrs Daniela Ferrie as a director on 2021-12-30 |
30/12/2130 December 2021 | Cessation of Felicity Gabrielle Crombie as a person with significant control on 2021-12-30 |
30/12/2130 December 2021 | Appointment of Mr Daniel Ferrie as a director on 2021-12-30 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
22/06/2122 June 2021 | Satisfaction of charge 1 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/11/2030 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM UNIT 7 GREENHILLS SHOPPING CENTRE EAST KILBRIDE GLASGOW G75 8TT |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
11/10/1911 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
10/10/1810 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/10/1725 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/11/153 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/11/1410 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/10/1310 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/11/1212 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual return made up to 8 October 2011 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/10/1114 October 2011 | SECRETARY APPOINTED FELICITY GABRIELLE CROMBIE |
14/10/1114 October 2011 | APPOINTMENT TERMINATED, SECRETARY MARGARET FENTON |
14/10/1114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR MARGARET FENTON |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/01/115 January 2011 | Annual return made up to 8 October 2010 with full list of shareholders |
05/01/115 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GERALD FENTON |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICITY GABRIELLE CROMBIE / 23/12/2009 |
23/12/0923 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET FENTON / 23/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET FENTON / 23/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD GABRIEL FENTON / 23/12/2009 |
23/12/0923 December 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
15/07/0815 July 2008 | ALTER ARTICLES 11/06/2004 |
30/10/0730 October 2007 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/11/043 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
09/10/029 October 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
26/09/0226 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
20/12/0120 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
25/10/0125 October 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
12/12/0012 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
29/11/0029 November 2000 | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
13/12/9913 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
17/11/9917 November 1999 | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS |
23/11/9823 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
26/10/9826 October 1998 | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS |
05/11/975 November 1997 | DIRECTOR'S PARTICULARS CHANGED |
05/11/975 November 1997 | RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS |
27/10/9727 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
27/11/9627 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
29/10/9629 October 1996 | RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS |
09/01/969 January 1996 | REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 13 GREENHILLS SQUARE EAST KILBRIDE GLASGOW G75 8TT |
09/01/969 January 1996 | FULL ACCOUNTS MADE UP TO 31/05/95 |
18/10/9518 October 1995 | RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
24/10/9424 October 1994 | RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS |
13/10/9413 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
18/10/9318 October 1993 | RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS |
18/10/9318 October 1993 | DIRECTOR'S PARTICULARS CHANGED |
04/10/934 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
09/01/939 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
21/10/9221 October 1992 | RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS |
06/04/926 April 1992 | NEW DIRECTOR APPOINTED |
05/11/915 November 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
05/11/915 November 1991 | RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS |
11/10/9011 October 1990 | RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS |
11/10/9011 October 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
09/11/899 November 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
09/11/899 November 1989 | RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS |
13/12/8813 December 1988 | RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS |
13/12/8813 December 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
04/10/884 October 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/12/8717 December 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 |
17/12/8717 December 1987 | RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS |
14/10/8714 October 1987 | REGISTERED OFFICE CHANGED ON 14/10/87 FROM: 96 CALDERWOOD SQUARE EAST KILBRIDE GLASGOW G74 3BP |
02/03/872 March 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86 |
02/03/872 March 1987 | RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS |
More Company Information
Recently Viewed
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