Advanced company searchLink opens in new window

FENTON HOLDINGS LIMITED

Company number 00630726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 AA Micro company accounts made up to 30 August 2023
25 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
11 Oct 2022 AA Micro company accounts made up to 30 August 2022
05 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 15 August 2022
27 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 05/10/2022
01 Dec 2021 AA Micro company accounts made up to 30 August 2021
17 Aug 2021 CH01 Director's details changed for Mrs Maria Fenton on 4 August 2021
17 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 30 August 2020
25 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
21 Nov 2019 AA Micro company accounts made up to 30 August 2019
27 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 30 August 2018
20 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
24 Nov 2017 AA Micro company accounts made up to 30 August 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
15 Mar 2017 AA Total exemption small company accounts made up to 30 August 2016
16 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
28 Oct 2015 AA Total exemption small company accounts made up to 30 August 2015
20 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 3,500
07 May 2015 AA Total exemption small company accounts made up to 30 August 2014
10 Mar 2015 AP01 Appointment of Mrs Maria Fenton as a director on 6 March 2015
11 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3,500
30 Apr 2014 AA Total exemption full accounts made up to 30 August 2013
08 Jan 2014 AD01 Registered office address changed from Priestley Green Norwood Green Halifax West Yorks HX3 8RQ on 8 January 2014