- Company Overview for IAN S. FERGUSON & SONS LIMITED (01474497)
- Filing history for IAN S. FERGUSON & SONS LIMITED (01474497)
- People for IAN S. FERGUSON & SONS LIMITED (01474497)
- Charges for IAN S. FERGUSON & SONS LIMITED (01474497)
- More for IAN S. FERGUSON & SONS LIMITED (01474497)
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) |
---|---|---|---|
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
29 Nov 2018 | PSC04 | Change of details for Mr Gary George Ferguson as a person with significant control on 23 May 2018 | |
07 Mar 2018 | AP01 | Appointment of Mrs Deborah Jayne Ferguson as a director on 6 March 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
23 Nov 2016 | CH01 | Director's details changed for Mr John Alec Ferguson on 23 November 2016 | |
23 Nov 2016 | CH01 | Director's details changed for Mrs Isobel Mary Ferguson on 23 November 2016 | |
23 Nov 2016 | CH01 | Director's details changed for Mr Gary George Ferguson on 23 November 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from Hales Farm Mundon Essex CM9 6NP to Hales Farm Mundon Essex CM9 6NP on 1 April 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Gary George Ferguson on 31 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mrs Isobel Mary Ferguson on 31 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr John Alec Ferguson on 31 March 2016 |