Advanced company searchLink opens in new window

FERMOD LIMITED

Company number 00832943

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 Jun 2018 AD01 Registered office address changed from Unit 5D Ridgeway Distribution Centre the Ridgeway Ivor Bucks SL0 9JQ to Unit 5D Ridgeway Distribution Centre the Ridgeway Iver Bucks SL0 9JQ on 1 June 2018
19 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2017 AA Accounts for a small company made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Maurice Strickland as a director on 31 December 2016
15 Jul 2016 AA Accounts for a small company made up to 30 April 2016
27 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,000
26 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jul 2015 AA Accounts for a small company made up to 30 April 2015
02 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4,000
24 Sep 2014 AA Accounts for a small company made up to 30 April 2014
16 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,000
10 Dec 2013 MR04 Satisfaction of charge 2 in full
18 Jul 2013 AA Accounts for a small company made up to 30 April 2013
26 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
20 Jun 2013 MR01 Registration of charge 008329430003
29 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
29 Jun 2012 AD01 Registered office address changed from Unit 2, Blackburn Trading Estate Northumberland Close Stanwell Middlesex, TW19 7LN on 29 June 2012
22 Jun 2012 AA Accounts for a small company made up to 30 April 2012
28 Jun 2011 AA Accounts for a small company made up to 30 April 2011
22 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
29 Jun 2010 AA Accounts for a small company made up to 30 April 2010
23 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mr Pierre Hass on 1 October 2009
23 Jun 2010 CH01 Director's details changed for Maurice Strickland on 1 October 2009