FERGIE'S FARM LIMITED

Company Documents

DateDescription
05/05/135 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR

View Document

11/05/1111 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM BROOK HOUSE UNIT 43B HARTLEBURY TRADING ESTATE KIDDERMINSTER WORCS DY10 4JB UNITED KINGDOM

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED JONATHAN MARK BEVAN

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED NIGEL TAYLOR

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

21/04/1021 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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