CUSTOM FENCING LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/09/251 September 2025 Confirmation statement made on 2025-08-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SMITH / 23/06/2017

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/159 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 10/10/2014

View Document

22/09/1422 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/134 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1211 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 08/09/2010

View Document

08/09/108 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA ANNE SMITH / 08/09/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/09/0728 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

08/09/058 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

24/11/0424 November 2004 COMPANY NAME CHANGED ABLEDELL FENCING LIMITED CERTIFICATE ISSUED ON 24/11/04

View Document

27/08/0427 August 2004 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