FERRYBOAT FARM FISHERIES LIMITED
Status | ACTIVE |
Company No. | 05227420 |
Category | Private Limited Company |
Incorporated | 10 Sep 2004 |
Age | 19 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FERRYBOAT FARM FISHERIES LIMITED is an active private limited company with number 05227420. It was incorporated 19 years, 8 months, 21 days ago, on 10 September 2004. The company address is Marland House Marland House, Barnsley, S70 2LW, South Yorkshire.
Company Fillings
Change to a person with significant control
Date: 22 May 2024
Action Date: 20 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Dawn Henderson
Change date: 2024-05-20
Documents
Change person director company with change date
Date: 21 May 2024
Action Date: 20 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-20
Officer name: Mrs Dawn Henderson
Documents
Change person secretary company with change date
Date: 21 May 2024
Action Date: 20 May 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Dawn Henderson
Change date: 2024-05-20
Documents
Change to a person with significant control
Date: 21 May 2024
Action Date: 20 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-20
Psc name: Mrs Dawn Henderson
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 23 Jun 2023
Action Date: 23 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-23
Made up date: 2022-09-24
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 26 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Change account reference date company previous shortened
Date: 23 Jun 2022
Action Date: 24 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-24
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Change account reference date company previous shortened
Date: 24 Jun 2021
Action Date: 25 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-25
Made up date: 2020-09-26
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Change account reference date company previous shortened
Date: 26 Jun 2019
Action Date: 26 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-26
Made up date: 2018-09-27
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2018
Action Date: 27 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-27
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Change account reference date company previous shortened
Date: 28 Jun 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-28
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-29
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 12 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 28 Jan 2015
Action Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Henderson
Termination date: 2013-09-11
Documents
Gazette filings brought up to date
Date: 24 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dawn Henderson
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 11 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Mr Phillip Henderson
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 10/07/2009 from ferry boat lane old denaby doncaster DN12 4LB
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / phillip henderson / 01/01/2009
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dawn henderson / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/07; no change of members
Documents
Legacy
Date: 12 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 12/12/07 from: the old co-op 69 high street, dodworth barnsley south yorkshire S75 3RQ
Documents
Legacy
Date: 31 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/06; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/05; full list of members
Documents
Restoration order of court
Date: 29 Aug 2007
Category: Restoration
Type: AC92
Documents
Legacy
Date: 03 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EDINBURGH HOUSE CORPORATION STREET,CORBY,NN17 1NG
Number: | 08708878 |
Status: | ACTIVE |
Category: | Private Limited Company |
CINEFLIX PRODUCTIONS UK LIMITED
1ST FLOOR,LONDON,WC1X 9DJ
Number: | 05197022 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LOCHALINE STREET,,W6 9SH
Number: | 03550487 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 STATION ROAD,HARROW,HA1 2TP
Number: | 11628738 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH ESTATES (SANDBACH) LIMITED
5 MARLBOROUGH DRIVE,SANDBACH,CW11 1SP
Number: | 08044895 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE SURREY BROW STUDIO LIMITED
OAKLEA GOLF LANE,BORDON,GU35 9EH
Number: | 11075488 |
Status: | ACTIVE |
Category: | Private Limited Company |