STUART FERRIS LIMITED
Status | ACTIVE |
Company No. | 06590504 |
Category | Private Limited Company |
Incorporated | 12 May 2008 |
Age | 16 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
STUART FERRIS LIMITED is an active private limited company with number 06590504. It was incorporated 16 years, 20 days ago, on 12 May 2008. The company address is Faveo House, 2 Somerville Court, Banbury Business Park Faveo House, 2 Somerville Court, Banbury Business Park, Banbury, OX17 3SN, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Change to a person with significant control
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-30
Psc name: Mr Stuart Ferris
Documents
Change account reference date company previous shortened
Date: 05 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 08 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Leslie John Ferris
Change date: 2017-10-08
Documents
Change to a person with significant control
Date: 11 Oct 2017
Action Date: 08 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Ferris
Change date: 2017-10-08
Documents
Confirmation statement with no updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Change person director company with change date
Date: 02 Jun 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Leslie John Ferris
Change date: 2015-05-12
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-02
New address: Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN
Old address: Faveo House 2 Somerville Court Aynho Road Adderbury Banbury Oxfordshire OX17 3NS
Documents
Accounts amended with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Termination secretary company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tcs Business Management Limited
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type dormant
Date: 08 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Leslie John Ferris
Change date: 2010-05-09
Documents
Change corporate secretary company with change date
Date: 21 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tcs Business Management Limited
Change date: 2010-05-10
Documents
Accounts with accounts type dormant
Date: 11 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 287
Description: Registered office changed on 19/05/2009 from indigo house 2 somerville court aynho road adderbury banbury oxfordshire OX17 3NS
Documents
Some Companies
11 VICTORIA ROAD,LONDON,E17 4JT
Number: | 09281584 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 106, ELDER HOUSE 548-550,MILTON KEYNES,MK9 1LR
Number: | 10246359 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PEMBROKE GARDENS CLOSE,LONDON,W8 6HR
Number: | 11655911 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANTIS HOUSE,COVENTRY,CV4 8AW
Number: | 11508966 |
Status: | ACTIVE |
Category: | Private Limited Company |
44A HIGH STREET,WEDNESBURY,WS10 8SD
Number: | 10759903 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & S PLASTERING CONTRACTORS LIMITED
29B MAIN STREET,ANTRIM,BT41 3AB
Number: | NI653864 |
Status: | ACTIVE |
Category: | Private Limited Company |