Advanced company searchLink opens in new window

FERGUSON WINNERSH FINANCE (THEALE) LIMITED

Company number 04866547

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)
01 Aug 2017 TM01 Termination of appointment of David Lynn Keltner as a director on 1 August 2017
01 Aug 2017 AP01 Appointment of Mr Andrew James Frederick Burton as a director on 1 August 2017
21 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
08 Feb 2017 AA Full accounts made up to 31 July 2016
11 Nov 2016 TM01 Termination of appointment of Marie Ann Wall as a director on 31 October 2016
02 Sep 2016 AP01 Appointment of David Lynn Keltner as a director on 23 August 2016
02 Sep 2016 AP01 Appointment of Simon Gray as a director on 23 August 2016
02 Sep 2016 TM01 Termination of appointment of John Walley Martin as a director on 23 August 2016
23 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
14 Jul 2016 AUD Auditor's resignation
14 Jul 2016 AUD Auditor's resignation
11 Apr 2016 AA Full accounts made up to 31 July 2015
27 Nov 2015 AP01 Appointment of Marie Ann Wall as a director on 20 November 2015
27 Nov 2015 TM01 Termination of appointment of Michael James Roddy Verrier as a director on 20 November 2015
23 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • USD 16.07557
04 Aug 2015 TM02 Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015
04 Aug 2015 AP03 Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015
16 Mar 2015 CH03 Secretary's details changed for Graham Middlemiss on 16 February 2015
30 Jan 2015 AA Full accounts made up to 31 July 2014
06 Oct 2014 SH20 Statement by Directors
06 Oct 2014 SH19 Statement of capital on 6 October 2014
  • USD 4.198
  • GBP 11.876
06 Oct 2014 CAP-SS Solvency Statement dated 25/09/14
06 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • USD 1,607,557,081
22 Jan 2014 AA Full accounts made up to 31 July 2013