W R FERRIS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

25/03/2525 March 2025 Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-25

View Document

03/04/243 April 2024 Registered office address changed from 17-19 Station Road West Oxted Surrey RH8 9EE to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 2024-04-03

View Document

14/03/2414 March 2024 Declaration of solvency

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Appointment of a voluntary liquidator

View Document

08/03/248 March 2024 Resolutions

View Document

07/08/237 August 2023 Satisfaction of charge 013655420004 in full

View Document

04/08/234 August 2023 Compulsory strike-off action has been suspended

View Document

04/08/234 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Appointment of Mr Edward William Ferris as a secretary on 2022-02-18

View Document

21/02/2221 February 2022 Termination of appointment of Mandy Caroline Petitt as a secretary on 2022-02-18

View Document

28/10/2128 October 2021 Full accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Director's details changed for Mr Thomas James Ferris on 2021-06-16

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013655420004

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/01/2027 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY LUCY FERRIS

View Document

09/09/199 September 2019 SECRETARY APPOINTED MRS MANDY CAROLINE PETITT

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

25/01/1925 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

20/11/1720 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

23/10/1723 October 2017 SECRETARY APPOINTED MISS LUCY GWENYTH FERRIS

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS FERRIS

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINCHESTER HOLDINGS LIMITED

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERRIS

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR THOMAS JAMES FERRIS

View Document

11/05/1511 May 2015 ADOPT ARTICLES 31/03/2015

View Document

11/05/1511 May 2015 25/03/15 STATEMENT OF CAPITAL GBP 48.00

View Document

19/01/1519 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/08/1228 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT FERRIS / 07/12/2011

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM FERRIS / 01/11/2011

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

19/10/1119 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

18/08/1018 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT FERRIS / 01/04/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JAMES FERRIS / 01/04/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM FERRIS / 01/04/2010

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 179 HIGH STREET BROMLEY KENT BR1 1LB

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

26/10/0926 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JAMES FERRIS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM FERRIS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT FERRIS / 01/10/2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM THE COTTAGE MORESTEAD WINCHESTER HAMPSHIRE SO21 1LZ

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY EDWARD FERRIS

View Document

19/08/0919 August 2009 SECRETARY APPOINTED THOMAS JAMES FERRIS

View Document

06/01/096 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

24/02/0324 February 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/02/0122 February 2001 DELIVERY EXT'D 3 MTH 30/04/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 179 HIGH STREET BROMLEY KENT BR1 1LB

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 12 PAVED COURT RICHMOND SURREY TW9 1LZ

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 S386 DISP APP AUDS 30/04/94

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS; AMEND

View Document

29/09/9329 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/03/9318 March 1993 COMPANY NAME CHANGED W.R. & L.E.M. FERRIS LIMITED CERTIFICATE ISSUED ON 19/03/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 SECRETARY RESIGNED

View Document

27/07/9227 July 1992 NEW SECRETARY APPOINTED

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8825 November 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

19/05/8619 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 23/12/85; FULL LIST OF MEMBERS

View Document

27/04/7827 April 1978 CERTIFICATE OF INCORPORATION

View Document

27/04/7827 April 1978 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