Advanced company searchLink opens in new window

FERRIER MILLS LIMITED

Company number 10706874

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)
09 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
04 Jan 2024 TM01 Termination of appointment of Kenneth Andrew Robb Mcguirk as a director on 31 December 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
17 Aug 2023 PSC07 Cessation of Kenneth Andrew Robb Mcguirk as a person with significant control on 11 August 2023
17 Aug 2023 TM01 Termination of appointment of Nigel Edward Kirkman as a director on 11 August 2023
17 Aug 2023 PSC04 Change of details for Mr Richard Philip Matthews as a person with significant control on 11 August 2023
17 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve share option plan 29/04/2022
25 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 CH01 Director's details changed for Nigel Edward Kirkman on 12 October 2021
07 May 2021 CS01 Confirmation statement made on 3 April 2021 with updates
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 240
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 212
06 Apr 2020 AP01 Appointment of Mr James William Kessell as a director on 6 April 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 200.00
18 Sep 2019 SH08 Change of share class name or designation
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 180.00
17 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Sep 2019 AP01 Appointment of Nigel Edward Kirkman as a director on 1 September 2019
08 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates