FERGUSON BUSINESS INNOVATION LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal 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

27/01/2527 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

30/11/2330 November 2023 Change of details for a person with significant control

View Document

29/11/2329 November 2023 Director's details changed for Mrs Elizabeth Josephine Louise Kershaw on 2023-11-29

View Document

29/11/2329 November 2023 Registered office address changed from Newberry Farm Merton Okehampton Devon EX20 3DR England to Lickwith Cottage Monkokehampton Winkleigh Devon EX19 8SL on 2023-11-29

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

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

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

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

View Accounts

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH JOSEPHINE LOUISE KERSHAW / 01/12/2017

View Document

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JOSEPHINE LOUISE KERSHAW / 09/12/2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM CHURCH COTTAGE ASHREIGNEY CHULMLEIGH DEVON EX18 7NU

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

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

View Document

13/01/1413 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH JOSEPHINE LOUISE FERGUSON / 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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