Advanced company searchLink opens in new window

THE W FERGUSON SIPP 21016 LTD

Company number 07514510

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)
14 Feb 2020 AP01 Appointment of Michael Baber as a director on 14 February 2020
14 Feb 2020 AP01 Appointment of Mr Denis Thomas Mchugh as a director on 14 February 2020
01 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
23 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
09 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
06 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Sep 2016 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to 26 Grosvenor Street Mayfair London W1K 4QW on 6 September 2016
02 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
01 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
02 Mar 2015 AD01 Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 2 March 2015
02 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
02 Mar 2015 CH02 Director's details changed for Hpa Sas Director Limited on 1 July 2014
02 Mar 2015 CH04 Secretary's details changed for Hpa Sas Secretary Limited on 1 July 2014
20 Jun 2014 AD01 Registered office address changed from Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY on 20 June 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 Feb 2014 AA Accounts for a dormant company made up to 28 February 2014
01 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
29 Jan 2013 AD01 Registered office address changed from C/O Hartley Sas Ltd Po Box 1198 Broad Quay House, Prince Street Bristol BS99 2QZ United Kingdom on 29 January 2013
10 May 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a dormant company made up to 28 February 2012
02 Feb 2011 NEWINC Incorporation