CUSTOM FENCING LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 01/09/251 September 2025 | Confirmation statement made on 2025-08-27 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with updates |
| 04/06/244 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-27 with no updates |
| 17/05/2317 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 24/04/2024 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
| 08/05/198 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
| 17/04/1817 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES |
| 03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SMITH / 23/06/2017 |
| 15/06/1715 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 21/04/1721 April 2017 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA |
| 09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 09/09/159 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
| 02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 10/10/2014 |
| 22/09/1422 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
| 08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 04/09/134 September 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
| 02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 11/09/1211 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
| 23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 12/09/1112 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
| 12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 08/09/2010 |
| 08/09/108 September 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
| 08/09/108 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIA ANNE SMITH / 08/09/2010 |
| 14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 15/09/0915 September 2009 | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
| 01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 04/09/084 September 2008 | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
| 31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 28/09/0728 September 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 26/09/0726 September 2007 | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS |
| 24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 14/09/0614 September 2006 | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
| 13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 03/01/063 January 2006 | NEW SECRETARY APPOINTED |
| 03/01/063 January 2006 | SECRETARY RESIGNED |
| 08/09/058 September 2005 | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
| 18/02/0518 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/12/048 December 2004 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 |
| 24/11/0424 November 2004 | COMPANY NAME CHANGED ABLEDELL FENCING LIMITED CERTIFICATE ISSUED ON 24/11/04 |
| 27/08/0427 August 2004 | 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