JOHN P FENTON & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-10-08 with updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Alterations to floating charge SC0336700003

View Document

14/01/2214 January 2022 Alterations to floating charge SC0336700002

View Document

10/01/2210 January 2022 Registration of charge SC0336700003, created on 2021-12-30

View Document

06/01/226 January 2022 Registration of charge SC0336700002, created on 2021-12-30

View Document

31/12/2131 December 2021 Notification of Ferrie Healthcare Limited as a person with significant control on 2021-12-30

View Document

30/12/2130 December 2021 Termination of appointment of Felicity Gabrielle Crombie as a secretary on 2021-12-30

View Document

30/12/2130 December 2021 Termination of appointment of Felicity Gabrielle Crombie as a director on 2021-12-30

View Document

30/12/2130 December 2021 Appointment of Mrs Daniela Ferrie as a director on 2021-12-30

View Document

30/12/2130 December 2021 Cessation of Felicity Gabrielle Crombie as a person with significant control on 2021-12-30

View Document

30/12/2130 December 2021 Appointment of Mr Daniel Ferrie as a director on 2021-12-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

22/06/2122 June 2021 Satisfaction of charge 1 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/2030 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM UNIT 7 GREENHILLS SHOPPING CENTRE EAST KILBRIDE GLASGOW G75 8TT

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

11/10/1911 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

10/10/1810 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/10/1725 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/11/153 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/10/1310 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/11/1212 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/10/1114 October 2011 SECRETARY APPOINTED FELICITY GABRIELLE CROMBIE

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET FENTON

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET FENTON

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/01/115 January 2011 Annual return made up to 8 October 2010 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD FENTON

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICITY GABRIELLE CROMBIE / 23/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET FENTON / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET FENTON / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD GABRIEL FENTON / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/07/0815 July 2008 ALTER ARTICLES 11/06/2004

View Document

30/10/0730 October 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 13 GREENHILLS SQUARE EAST KILBRIDE GLASGOW G75 8TT

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/10/9318 October 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/01/939 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

04/10/884 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM: 96 CALDERWOOD SQUARE EAST KILBRIDE GLASGOW G74 3BP

View Document

02/03/872 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

02/03/872 March 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

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