FERRYMANS VIEW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/08/2525 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

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

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/08/2328 August 2023 Micro company accounts made up to 2022-12-31

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/11/2114 November 2021 Termination of appointment of Jay Peter Prescott as a director on 2021-10-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR CHARLES WILLIAM CHIVERS

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM PO BOX SN10 4PJ 8 NEWINGTON HOUSE 8 EASTCOTT DEVIZES WILTSHIRE SN10 4PJ UNITED KINGDOM

View Document

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/03/1931 March 2019 SECRETARY APPOINTED MRS HAYLEY ANNE PRESCOTT

View Document

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

View Accounts

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEBRA FULLER

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY DEBRA FULLER

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KEY

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM EBB COTTAGE 11 FERRYMANS VIEW HILLHEAD BRIXHAM DEVON TQ5 0BL

View Document

24/07/1824 July 2018 SECRETARY APPOINTED MRS DEBRA ANN FULLER

View Document

24/07/1824 July 2018 SAIL ADDRESS CREATED

View Document

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

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

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

View Accounts

29/08/1629 August 2016 DIRECTOR APPOINTED MRS DEBRA ANN FULLER

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON GOVIER

View Document

31/08/1531 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

23/08/1523 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH THORN

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

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

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM NO.11 EBB COTTAGE FERRYMANS VIEW HILLHEAD BRIXHAM DEVON TQ5 0BL ENGLAND

View Document

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

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/08/1227 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

25/08/1225 August 2012 DIRECTOR APPOINTED JAY PRESCOTT

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/11/1120 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLAM

View Document

11/10/1111 October 2011 SECRETARY APPOINTED MR JOHN FRANCIS KEY

View Document

09/10/119 October 2011 REGISTERED OFFICE CHANGED ON 09/10/2011 FROM SWIFT COTTAGE 8 THE GREEN QUENINGTON GLOUCESTERSHIRE GL7 5BS

View Document

09/10/119 October 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY ELLAM

View Document

28/08/1128 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR JOHN FRANCIS KEY

View Document

07/09/107 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE THORN / 26/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES GOVIER / 26/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ELLAM / 26/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MALCOLM GREEN / 26/08/2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BEBBINGTON

View Document

28/08/0928 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/06/085 June 2008 DIRECTOR APPOINTED WILLIAM MALCOLM GREEN

View Document

05/06/085 June 2008 DIRECTOR APPOINTED SARAH JAYNE THORN

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED CHRISTINE NORMA ELIZABETH BEBBINGTON

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY APPOINTED ANTHONY ELLAM

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY ROGER BATEMAN

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR ROLAND TANNER

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED GORDON JAMES GOVIER

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM THE ASHLANDS LONDON ROAD BRIDGEYATE BRISTOL BS30 5JH

View Document

21/04/0821 April 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: BATHURST HOUSE BISLEY ROAD STANCOMBE STROUD GLOUCESTERSHIRE GL6 7NH

View Document

17/10/0617 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

26/08/0426 August 2004 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