THE FERNS (FARNWORTH) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Micro company accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

22/03/2422 March 2024 Termination of appointment of P R Gibbs & Co. Ltd as a secretary on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Lanecape Ltd as a secretary on 2024-03-22

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

17/03/2317 March 2023 Registered office address changed from 85/87 Market Street Westhoughton Bolton Greater Manchester BL5 3AA United Kingdom to 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY on 2023-03-17

View Document

28/10/2228 October 2022 Termination of appointment of Samuel Birtles as a director on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Joseph Rodmell as a director on 2022-10-28

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/10/2120 October 2021 Appointment of Mr Samuel Birtles as a director on 2021-10-20

View Document

20/10/2120 October 2021 Appointment of Ms Grace Eden as a director on 2021-10-20

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

18/10/2118 October 2021 Appointment of P R Gibbs & Co. Ltd as a secretary on 2021-10-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 85/87 Market Street Westhoughton Bolton Greater Manchester BL5 3AA on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Hml Hml Company Secretary Services as a secretary on 2021-06-03

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR WAYNE SWANSTON

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CONWAY

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR JOSEPH RODMELL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED BENJAMIN CONWAY

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES GUTHRIE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COATES

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR CHARLES ALEC GUTHRIE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O HML GUTHRIE 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

28/09/1528 September 2015 24/09/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 24/09/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/05/1430 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014

View Document

28/05/1428 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014

View Document

15/05/1415 May 2014 SECRETARY APPOINTED HML GUTHRIE

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH UNITED KINGDOM

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN COATES / 02/05/2014

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY PR GIBBS & CO LTD

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBBS

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 85-87 MARKET STREET WESTHOUGHTON BOLTON BL5 3AA

View Document

05/11/135 November 2013 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR ALAN JOHN COATES

View Document

30/10/1330 October 2013 24/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/10/1231 October 2012 24/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAK WONG

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR PHILLIP RICHARD GIBBS

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM THE MANOR HOUSE NORTH ASH ROAD NEW ASH GREEN LONGFIELD KENT DA3 8HQ

View Document

23/11/1123 November 2011 CORPORATE SECRETARY APPOINTED PR GIBBS & CO LTD

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STIRROP

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL STIRROP

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STIRROP / 24/09/2011

View Document

19/10/1119 October 2011 24/09/11 NO MEMBER LIST

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STIRROP / 24/09/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAK KUEN WONG / 24/09/2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 24/09/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 24/09/09 NO MEMBER LIST

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED PAK KUEN WONG

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SHARD

View Document

27/12/0827 December 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL STIRROP

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED SECRETARY LOUISE DONALDSON

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE DONALDSON

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 24/09/08

View Document

07/08/087 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JENNIFER ELLEN CLARK LOGGED FORM

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY APPOINTED LOUISE MARY DONALDSON

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: REDWOOD HOUSE WOODLANDS PARK NEWTON LE WILLOWS MERSEYSIDE WA12 0HY

View Document

24/09/0724 September 2007 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