FERGAL CONTRACTING CO.LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

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

View Accounts

02/10/242 October 2024 Notification of Fergal Holdings Ltd as a person with significant control on 2024-10-01

View Document

22/08/2422 August 2024 Satisfaction of charge 009354430005 in full

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

17/08/2317 August 2023 Accounts for a small company made up to 2022-12-31

View Document

06/02/236 February 2023 Cessation of Simon Nicholas Gates as a person with significant control on 2022-07-28

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR AMY WILLEMITE

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY AMY WILLEMITE

View Document

25/07/1825 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

24/08/1624 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/02/165 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 SECRETARY APPOINTED MISS AMY JOANNE WILLEMITE

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY JOANNE WILLEMITE / 05/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY JOANNE WILLEMITE / 05/10/2015

View Document

28/07/1528 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/03/159 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS GATES / 02/02/2015

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009354430005

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHORTER

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR SIMON NICHOLAS GATES

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR PAUL ANTONY SPARROWHAWK

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR DENIS SULLIVAN

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MISS AMY JOANNE WILLEMITE

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERRENCE WILLEMITE

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY TERRENCE WILLEMITE

View Document

24/07/1424 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1312 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 2813

View Document

22/02/1322 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/02/1229 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1113 September 2011 13/09/11 STATEMENT OF CAPITAL GBP 2970

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GATES

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 AUDITOR'S RESIGNATION

View Document

17/02/1017 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHORTER / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE WILLEMITE / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN GATES / 01/10/2009

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 £ SR 500@1 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 £ IC 3127/2627 31/03/00 £ SR 500@1=500

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/12/991 December 1999 ALTERARTICLES22/11/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 £ IC 5000/3500 31/03/99 £ SR 1500@1=1500

View Document

09/05/999 May 1999 P.O.S 31/03/99

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 £ IC 7500/5000 17/02/99 £ SR 2500@1=2500

View Document

26/02/9926 February 1999 POS 02/02/99

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/07/943 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 2500 £1 30/01/92

View Document

28/02/9228 February 1992 £ IC 10000/7500 31/01/92 £ SR 2500@1=2500

View Document

24/02/9224 February 1992 ADOPT MEM AND ARTS 30/01/92

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/07/9118 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06

View Document

01/03/901 March 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

19/07/8919 July 1989

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM: GRANT THORNTON HOUSE 4 WITAN WAY WITNEY OXON OX8 6NT

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

07/06/897 June 1989 RETURN MADE UP TO 17/09/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: 13/15 HIGH STREET WITNEY OXON

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

10/11/8710 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

27/10/8627 October 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

15/07/6815 July 1968 CERTIFICATE OF INCORPORATION

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