A R FEARNALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Appointment of Mr Edward Arthur Fearnall as a director on 2025-04-04 |
20/05/2520 May 2025 | Termination of appointment of Ruth Ann Fearnall as a secretary on 2025-04-04 |
20/05/2520 May 2025 | Termination of appointment of Arthur Richard Fearnall as a director on 2025-04-04 |
20/05/2520 May 2025 | Cessation of Ruth Ann Fearnall as a person with significant control on 2025-04-04 |
20/05/2520 May 2025 | Cessation of Arthur Richard Fearnall as a person with significant control on 2025-04-04 |
20/05/2520 May 2025 | Notification of E a Fearnall Limited as a person with significant control on 2025-04-04 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-19 with updates |
20/02/2520 February 2025 | Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM C/O MCLINTOCKS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM C/O MCLINTOCKS, 2 HILLIARDS COURT, CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX |
13/03/1413 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR RICHARD FEARNALL / 14/03/2013 |
14/03/1314 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
14/03/1314 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / RUTH ANN FEARNALL / 14/03/2013 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/02/1224 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | LOCATION OF DEBENTURE REGISTER |
13/03/0613 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | LOCATION OF REGISTER OF MEMBERS |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: C/O MCLINTOCK & PARTNERS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS; AMEND |
05/03/045 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
10/04/0310 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0327 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/02/0327 February 2003 | NEW SECRETARY APPOINTED |
27/02/0327 February 2003 | NEW DIRECTOR APPOINTED |
20/02/0320 February 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | DIRECTOR RESIGNED |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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