AD01 |
New registered office address C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB. Change occurred on Wednesday 6th July 2022. Company's previous address: 4 Powburn Close Stockton-on-Tees Cleveland TS19 8TZ.
filed on: 6th, July 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th July 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st January 2019
filed on: 4th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th July 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 12th October 2018 director's details were changed
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th October 2018.
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th July 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th April 2018
filed on: 6th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th July 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 11th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 13th July 2015
|
capital |
|
AD01 |
New registered office address 4 Powburn Close Stockton-on-Tees Cleveland TS19 8TZ. Change occurred on Monday 30th March 2015. Company's previous address: Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA United Kingdom.
filed on: 30th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st February 2015.
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2014
|
incorporation |
Free Download
(21 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th July 2014
|
capital |
|