A.O. FERGUSON (2000) LIMITED
Status | ACTIVE |
Company No. | 03945561 |
Category | Private Limited Company |
Incorporated | 13 Mar 2000 |
Age | 24 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
A.O. FERGUSON (2000) LIMITED is an active private limited company with number 03945561. It was incorporated 24 years, 2 months, 20 days ago, on 13 March 2000. The company address is Crown House Bridgewater Close Crown House Bridgewater Close, Burnley, BB11 5TE, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 13 Jan 2024
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous extended
Date: 26 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 24 Jun 2023
Category: Gazette
Type: DISS40
Documents
Cessation of a person with significant control
Date: 23 Jun 2023
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-17
Psc name: Mildred Monica Ferguson
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Change to a person with significant control
Date: 06 Dec 2022
Action Date: 05 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mildred Monica Ferguson
Change date: 2022-12-05
Documents
Change to a person with significant control
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Dorothy Ferguson
Change date: 2022-12-05
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-05
New address: Crown House Bridgewater Close Network 65 Burnley Lancashire BB11 5TE
Old address: St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Termination director company with name termination date
Date: 03 Oct 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Ian Ferguson
Termination date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Old address: C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN
Change date: 2011-05-18
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Ronald Ian Ferguson
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael Ferguson
Change date: 2010-03-29
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 15 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 15/09/2008 from B0W chambers 8 tib lane manchester lancashire M2 4JB
Documents
Accounts with accounts type total exemption small
Date: 14 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/05; full list of members
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 11 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/01; full list of members
Documents
Legacy
Date: 14 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 31/07/01
Documents
Legacy
Date: 26 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/04/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 17/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 LUND STREET,MANCHESTER,M16 9NN
Number: | 11080194 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SHELDON ROAD,GRIMSBY,DN33 3GA
Number: | 08649923 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARTERMILE ONE,EDINBURGH,EH3 9EP
Number: | SL006435 |
Status: | ACTIVE |
Category: | Limited Partnership |
ROSS HIGHLAND SUPPLIES LIMITED
2 REDFIELD,INVERNESS,IV1 3XD
Number: | SC223811 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON BLYTH ESTATE AGENTS (HUDDERSFIELD) LIMITED
FAIRFIELD HOUSE HOLLOWGATE,HUDDERSFIELD,HD9 2DG
Number: | 03703448 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARTAN COMMUNICATIONS LIMITED
1 BEECH DRIVE,THORNTON CLEVELEYS,FY5 4GN
Number: | 06380874 |
Status: | ACTIVE |
Category: | Private Limited Company |