FERRYMAN POLYTUNNELS LIMITED
Status | ACTIVE |
Company No. | 05020172 |
Category | Private Limited Company |
Incorporated | 20 Jan 2004 |
Age | 20 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
FERRYMAN POLYTUNNELS LIMITED is an active private limited company with number 05020172. It was incorporated 20 years, 4 months, 3 days ago, on 20 January 2004. The company address is Lloyds Bank Chambers Lloyds Bank Chambers, Crediton, EX17 3AH, Devon.
Company Fillings
Confirmation statement with updates
Date: 25 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Confirmation statement with updates
Date: 29 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Change to a person with significant control
Date: 29 Jan 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-01
Psc name: Mrs Josephine Margaret Bruce
Documents
Change person director company with change date
Date: 29 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-01
Officer name: Mrs Josephine Margaret Bruce
Documents
Change to a person with significant control
Date: 29 Jan 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gordon Scott Bruce
Change date: 2021-12-01
Documents
Change person director company with change date
Date: 29 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Scott Bruce
Change date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-12
Officer name: Mrs Josephine Margaret Bruce
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-12
Officer name: Mr Gordon Scott Bruce
Documents
Change to a person with significant control
Date: 12 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-12
Psc name: Mrs Josephine Margaret Bruce
Documents
Change to a person with significant control
Date: 12 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gordon Scott Bruce
Change date: 2021-05-12
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
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: 30 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 20 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: 04 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 09 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: 05 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Scott Bruce
Change date: 2013-10-28
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-28
Officer name: Mrs Josephine Margaret Bruce
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Change person director company with change date
Date: 02 May 2013
Action Date: 02 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Josephine Margaret Bruce
Change date: 2013-05-02
Documents
Change person director company with change date
Date: 02 May 2013
Action Date: 02 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Scott Bruce
Change date: 2013-05-02
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Capital allotment shares
Date: 01 Mar 2013
Action Date: 25 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-25
Capital : 20 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 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: 02 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Legacy
Date: 23 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Capital allotment shares
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-02-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change account reference date company previous shortened
Date: 24 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Briant-Evans
Documents
Termination secretary company with name
Date: 07 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Briant-Evans
Documents
Appoint person director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Josephine Margaret Bruce
Documents
Change registered office address company with date old address
Date: 07 May 2010
Action Date: 07 May 2010
Category: Address
Type: AD01
Change date: 2010-05-07
Old address: 4 Market Street Crediton Devon EX17 2AJ
Documents
Appoint person director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Scott Bruce
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hugh Lawrence Briant-Evans
Change date: 2010-01-20
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AVIDITY EMPLOYEE BENEFITS LIMITED
SUITE 1 PHOENIX HOUSE,ST ALBANS,AL1 5FL
Number: | 07239605 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 ST EDMUNDS ROAD,LONDON,N9 7PR
Number: | 10508876 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FISH AND CHIPS,GLOSSOP,SK13 8QF
Number: | 11393146 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSTONE HOUSE,ABERDEEN,AB10 1HA
Number: | SC500716 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LATHE WHAW,RICHMOND,DL11 6RT
Number: | 03553688 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KENLEY ROAD,TWICKENHAM,TW1 1JT
Number: | 09731023 |
Status: | ACTIVE |
Category: | Private Limited Company |