FERNITE OF SHEFFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Full accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Accounts for a small company made up to 2023-08-31

View Document

22/05/2422 May 2024 Satisfaction of charge 031335760008 in full

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

30/11/2330 November 2023 Appointment of Mrs Hannah Kitching as a secretary on 2022-12-15

View Document

12/10/2312 October 2023 Change of details for Green Mill Industries Limited as a person with significant control on 2023-10-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

23/11/2123 November 2021 Registered office address changed from Fernite Works Coleford Road Sheffield S9 5NJ to 1 Orgreave Road Sheffield S13 9LQ on 2021-11-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031335760006

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031335760009

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031335760008

View Document

27/06/1627 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/1627 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

27/06/1627 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 202020.00

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT KITCHING / 19/02/2016

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT KITCHING / 17/12/2015

View Document

17/12/1517 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031335760005

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031335760007

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/05/156 May 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

26/01/1526 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BOWIE

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL BOWIE

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SAYLES

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN BOWIE

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR JAMES ROBERT KITCHING

View Document

24/09/1424 September 2014 ARTICLES OF ASSOCIATION

View Document

24/09/1424 September 2014 ALTER ARTICLES 04/09/2014

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031335760006

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031335760005

View Document

04/09/144 September 2014 29/07/14 STATEMENT OF CAPITAL GBP 202000

View Document

04/09/144 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/144 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Accounts

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/12/1317 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/12/1228 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/12/1131 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/12/1029 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/12/0929 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MACDONALD BOWIE / 26/12/2009

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN BOWIE / 26/12/2009

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAYLES / 26/12/2009

View Document

09/04/099 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 04/12/02; CHANGE OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 04/12/00; CHANGE OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

02/10/992 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 04/12/98; CHANGE OF MEMBERS

View Document

04/01/994 January 1999 CONVE 19/02/98

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/09/97

View Document

23/10/9723 October 1997 NC INC ALREADY ADJUSTED 09/09/97

View Document

23/10/9723 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/97

View Document

23/10/9723 October 1997 £ NC 353000/373000 09/09/97

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9629 January 1996 NC INC ALREADY ADJUSTED 17/01/96

View Document

29/01/9629 January 1996 ADOPT MEM AND ARTS 17/01/96

View Document

29/01/9629 January 1996 £ NC 100/353000 17/01

View Document

29/01/9629 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/01/96

View Document

29/01/9629 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/01/96

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: 3 ST PETERS CLOSE SHEFFIELD S1 2EJ

View Document

24/01/9624 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

04/12/954 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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