FERNTURN 12 LIMITED



Company Documents

DateDescription
15/08/1215 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM
KENNET WAY
CANAL ROAD INDUSTRIAL ESTATE
TROWBRIDGE
WILTSHIRE
BA14 8BL

View Document

24/05/1224 May 2012 SAIL ADDRESS CREATED

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN WEBB / 08/05/2012

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/03/129 March 2012 COMPANY NAME CHANGED RICH & PATTISON LIMITED
CERTIFICATE ISSUED ON 09/03/12

View Document

09/03/129 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1115 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MRS RUTH OVENS

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PURDON

View Document

24/06/1024 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/06/098 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL WHEATCROFT

View Document

31/10/0831 October 2008 DIRECTOR AND SECRETARY APPOINTED IAN JOHN WEBB

View Document

17/06/0817 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/07/072 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/06/0410 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/06/0313 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0212 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0113 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0015 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/06/9911 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/06/9823 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED

View Document

28/07/9628 July 1996

View Document

28/07/9628 July 1996

View Document

21/06/9621 June 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document



21/06/9521 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM:
FREEMAN HOUSE
26 FREEMAN STREET
BIRMINGHAM
B5 5HT

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/947 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/946 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/03/949 March 1994 AUDITOR'S RESIGNATION

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993

View Document

27/08/9327 August 1993

View Document

27/08/9327 August 1993

View Document

25/05/9325 May 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM:
ESSEX HOUSE
KENT STREET
BIRMINGHAM
B5 6RE

View Document

27/08/9227 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

21/02/9121 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9026 October 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED

View Document

03/05/903 May 1990 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

12/08/8712 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

24/01/8724 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document

04/08/864 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/8631 March 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/09/853 September 1985 ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company