FERRERSAND AGGREGATES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

13/03/2513 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

04/04/234 April 2023 Change of details for Houserate Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

23/12/2223 December 2022 Statement of company's objects

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

18/11/1618 November 2016 SOLVENCY STATEMENT DATED 15/11/16

View Document

18/11/1618 November 2016 STATEMENT BY DIRECTORS

View Document

18/11/1618 November 2016 18/11/16 STATEMENT OF CAPITAL GBP 2

View Document

18/11/1618 November 2016 REDUCE ISSUED CAPITAL 15/11/2016

View Document

24/06/1624 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

11/03/1611 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

06/11/136 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

24/10/1324 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

29/10/1029 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

09/09/089 September 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

09/09/089 September 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR ARCODIRECT LIMITED

View Document

08/09/088 September 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: THE RIDGE CHIPPING SODBURY BRISTOL BS37 6AY

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: THE RIDGE CHIPPING SODBURY BRISTOL BS17 6AY

View Document

13/08/9713 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

15/12/9615 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 EXEMPTION FROM APPOINTING AUDITORS 16/08/93

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 S80A,252,366A 01/10/90

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 ADOPT MEM AND ARTS 12/03/90

View Document

22/02/9022 February 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

14/02/9014 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

06/12/886 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

20/07/8520 July 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

25/04/8425 April 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

26/05/8326 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document


More Company Information