Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-23 |
delete source_ip 46.30.215.115 |
2023-01-23 |
insert source_ip 46.30.213.179 |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-08-12 |
delete address Naishcombe House
Rock Road
Wick, Bristol
BS30 5TW |
2022-08-12 |
delete phone 0117 937 2481 |
2022-04-03 |
insert address Unit 10, Falcons Gate,
Northavon Business Park
Dean Road, Yate,
Bristol BS37 5NH |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2022-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT CARROLL / 31/12/2021 |
2022-01-21 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2022-01-07 |
delete address NAISHCOMBE HOUSE GOLDEN VALLEY WICK BRISTOL BS30 5TW |
2022-01-07 |
insert address UNIT 10, FALCONS GATE DEAN ROAD YATE BRISTOL ENGLAND BS37 5NH |
2022-01-07 |
update registered_address |
2021-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2021 FROM
NAISHCOMBE HOUSE
GOLDEN VALLEY
WICK
BRISTOL
BS30 5TW |
2021-08-06 |
update statutory_documents DIRECTOR APPOINTED MR DYLAN WHITE |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT CARROLL / 02/08/2021 |
2021-07-21 |
update statutory_documents SECRETARY APPOINTED MRS ALISON JANE CARROLL |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALASTAIR PRESCOT |
2021-02-07 |
update account_category SMALL => UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-01-07 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-08-06 |
delete source_ip 46.30.215.112 |
2020-08-06 |
insert source_ip 46.30.215.115 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-11-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2019-04-26 |
delete source_ip 46.30.213.196 |
2019-04-26 |
insert alias Ferson Ltd |
2019-04-26 |
insert source_ip 46.30.215.112 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-16 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-09-09 |
insert general_emails in..@fersonltd.co.uk |
2018-09-09 |
delete source_ip 46.30.213.223 |
2018-09-09 |
insert email in..@fersonltd.co.uk |
2018-09-09 |
insert phone 0117 9372481 |
2018-09-09 |
insert source_ip 46.30.213.196 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-07 |
update num_mort_charges 6 => 7 |
2018-03-07 |
update num_mort_satisfied 5 => 6 |
2018-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009798220007 |
2018-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009798220006 |
2018-01-09 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-04-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-20 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-24 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-02-09 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-09 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-12 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2013-11-30 => 2015-04-30 |
2016-01-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-06-07 |
update num_mort_charges 5 => 6 |
2015-06-07 |
update num_mort_outstanding 0 => 1 |
2015-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009798220006 |
2015-05-07 |
update num_mort_outstanding 1 => 0 |
2015-05-07 |
update num_mort_satisfied 4 => 5 |
2015-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009798220005 |
2015-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PRESCOT |
2015-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VALENTINE |
2015-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DEMPSTER |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-19 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-07 |
update account_ref_month 11 => 4 |
2014-12-07 |
update accounts_next_due_date 2015-08-31 => 2016-01-31 |
2014-11-03 |
update statutory_documents CURREXT FROM 30/11/2014 TO 30/04/2015 |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13 |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-16 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-07 |
update account_ref_month 4 => 11 |
2014-01-07 |
update accounts_next_due_date 2015-01-31 => 2014-08-31 |
2014-01-07 |
update num_mort_charges 4 => 5 |
2014-01-07 |
update num_mort_outstanding 0 => 1 |
2013-12-11 |
update statutory_documents ADOPT ARTICLES 01/12/2013 |
2013-12-07 |
update account_category MEDUM => FULL |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009798220005 |
2013-12-04 |
update statutory_documents PREVSHO FROM 30/04/2014 TO 30/11/2013 |
2013-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-02-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12 |
2013-01-09 |
update statutory_documents 31/12/12 FULL LIST |
2012-01-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11 |
2012-01-18 |
update statutory_documents 31/12/11 FULL LIST |
2011-08-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANDREW DEMPSTER |
2011-02-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-02-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-02-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-02-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-01-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 |
2011-01-13 |
update statutory_documents 31/12/10 FULL LIST |
2010-02-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 |
2010-01-22 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN VERNON PRESCOT / 31/12/2009 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY VALENTINE / 31/12/2009 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT CARROLL / 31/12/2009 |
2010-01-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN VERNON PRESCOT / 31/12/2009 |
2009-03-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 |
2008-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-04-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 |
2005-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 |
2004-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-03-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2002-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
2000-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1999-02-15 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-03-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-03-12 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1998-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1997-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-10 |
update statutory_documents ADOPT MEM AND ARTS 19/12/96 |
1997-01-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-03-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1996-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1994-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1993-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-04 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-03-04 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1990-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1990-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-02-22 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1988-08-16 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1987-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
1987-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |