Advanced company searchLink opens in new window

FERGUS NEILSON LTD

Company number 04500931

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)
07 Jul 2018 PSC01 Notification of Emma Williams as a person with significant control on 7 July 2018
07 Jul 2018 PSC07 Cessation of Linda Ferguson as a person with significant control on 6 July 2018
07 Jul 2018 AP01 Appointment of Miss Emma Williams as a director on 7 July 2018
07 Jul 2018 TM01 Termination of appointment of Linda Ferguson as a director on 6 July 2018
07 Jul 2018 TM01 Termination of appointment of William Peter Barry Charles as a director on 6 July 2018
07 Jul 2018 TM02 Termination of appointment of William Peter Barry Charles as a secretary on 6 July 2018
07 Jul 2018 AD01 Registered office address changed from 10 High Street Abingdon Oxfordshire OX14 5AY to Pochards Barnards Yard Saffron Walden Essex CB11 4EB on 7 July 2018
29 Nov 2017 AA Micro company accounts made up to 31 July 2017
06 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
10 Apr 2017 AA Micro company accounts made up to 31 July 2016
16 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
19 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
14 May 2015 AA Total exemption full accounts made up to 31 July 2014
20 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
20 Aug 2014 CH01 Director's details changed for Linda Ferguson on 19 August 2014
20 Aug 2014 CH01 Director's details changed for William Peter Barry Charles on 13 March 2014
20 Aug 2014 CH03 Secretary's details changed for William Peter Barry Charles on 13 March 2014
28 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
26 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
01 Aug 2013 AD01 Registered office address changed from 64 Besselsleigh Road Wootton Abingdon Oxfordshire OX13 6DX on 1 August 2013
08 May 2013 AA Total exemption full accounts made up to 31 July 2012
06 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
27 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
11 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders