FENNER DYNAMICS LIMITED

Company Documents

DateDescription
04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM HESSLEWOOD COUNTRY OFFICE PARK FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0PW

View Document

31/01/1931 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/01/1931 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1931 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

08/01/198 January 2019 SOLVENCY STATEMENT DATED 13/12/18

View Document

08/01/198 January 2019 STATEMENT BY DIRECTORS

View Document

08/01/198 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 1.00

View Document

08/01/198 January 2019 REDUCE ISSUED CAPITAL 13/12/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PRATT / 10/09/2018

View Document

26/06/1826 June 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

26/04/1826 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PRATT / 16/03/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAITLAND CALEY / 03/07/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PERRY

View Document

04/02/154 February 2015 DIRECTOR APPOINTED WILLIAM JOHN PRATT

View Document

08/01/158 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 05/02/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PERRY / 06/02/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAITLAND CALEY / 06/02/2013

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 01/05/2012

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/01/1210 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/01/1113 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

20/04/1020 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1020 April 2010 ADOPT ARTICLES 31/03/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/01/1013 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 S366A DISP HOLDING AGM 01/08/05

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 29/12/00; NO CHANGE OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 29/12/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: WELTON HALL WELTON BROUGH HU15 1PQ

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 29/08/92

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: MARFLEET HULL HU9 5RA

View Document

08/05/908 May 1990 AUDITOR'S RESIGNATION

View Document

04/05/904 May 1990 AUDITOR'S RESIGNATION

View Document

31/01/9031 January 1990 COMPANY NAME CHANGED FENNER LIMITED CERTIFICATE ISSUED ON 01/02/90

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 02/09/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/8921 November 1989 COMPANY NAME CHANGED FENNER DYNAMICS LIMITED CERTIFICATE ISSUED ON 22/11/89

View Document

30/01/8930 January 1989 RETURN MADE UP TO 01/01/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 03/09/88

View Document

17/02/8817 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 29/08/87

View Document

24/01/8724 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 FULL ACCOUNTS MADE UP TO 30/08/86

View Document

21/08/8621 August 1986 DIRECTOR RESIGNED

View Document

02/08/862 August 1986 NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 GAZETTABLE DOCUMENT

View Document

11/07/8611 July 1986 COMPANY NAME CHANGED N.G.N.LIMITED CERTIFICATE ISSUED ON 11/07/86

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