FERDPLOT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Appointment of Mrs Helen Marie Huffington as a secretary on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Ann Jackson as a secretary on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mrs Helen Marie Huffington as a director on 2023-02-24

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/06/2027 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023370210015

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023370210013

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023370210014

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/06/138 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 29/03/12 STATEMENT OF CAPITAL GBP 200

View Document

07/02/127 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/02/115 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN JACKSON / 24/01/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN IVOR JACKSON / 24/01/2010

View Document

07/02/107 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 RETURN MADE UP TO 20/01/01; CHANGE OF MEMBERS

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 RETURN MADE UP TO 20/01/00; NO CHANGE OF MEMBERS

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/02/9427 February 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 20/01/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 20/01/92; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: THE OLD VICARAGE WITHERNWICK NR HULL NORTH HUMBERSIDE HU11 4TT

View Document

03/05/893 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/893 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/8931 March 1989 REGISTERED OFFICE CHANGED ON 31/03/89 FROM: 70/74 CITY RD LONDON EC1Y 2DQ

View Document

20/01/8920 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information