FERRERSAND AGGREGATES LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Persons with significant control. Psc name: Houserate Limited. Change date: 2023-04-03. 2023-04-04 View Report
Address. Old address: Hanson House 14 Castle Hill Maidenhead SL6 4JJ. New address: Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ. Change date: 2023-04-03. 2023-04-03 View Report
Resolution. Description: Resolutions. 2023-01-05 View Report
Incorporation. Memorandum articles. 2023-01-05 View Report
Change of constitution. Statement of companys objects. 2022-12-23 View Report
Accounts. Accounts type dormant. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Officers. Officer name: Carsten Matthias Wendt. Termination date: 2021-09-06. 2021-09-16 View Report
Officers. Appointment date: 2021-09-06. Officer name: Alfredo Quilez Somolinos. 2021-09-15 View Report
Officers. Change date: 2021-07-01. Officer name: Dr Carsten Matthias Wendt. 2021-08-24 View Report
Accounts. Accounts type full. 2021-08-23 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Accounts. Accounts type dormant. 2020-09-30 View Report
Confirmation statement. Statement with updates. 2020-06-09 View Report
Confirmation statement. Statement with updates. 2019-06-20 View Report
Accounts. Accounts type dormant. 2019-03-25 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Accounts. Accounts type dormant. 2018-04-25 View Report
Accounts. Accounts type full. 2017-09-01 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Officers. Appointment date: 2016-12-01. Officer name: Dr Carsten Matthias Wendt. 2016-12-15 View Report
Officers. Officer name: David Jonathan Clarke. Termination date: 2016-12-01. 2016-12-15 View Report
Capital. Capital statement capital company with date currency figure. 2016-11-18 View Report
Capital. Description: Statement by Directors. 2016-11-18 View Report
Insolvency. Description: Solvency Statement dated 15/11/16. 2016-11-18 View Report
Resolution. Description: Resolutions. 2016-11-18 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Accounts. Accounts type dormant. 2016-05-04 View Report
Officers. Termination date: 2016-03-10. Officer name: Roger Thomas Virley Tyson. 2016-03-11 View Report
Officers. Appointment date: 2016-03-10. Officer name: Wendy Fiona Rogers. 2016-03-11 View Report
Officers. Officer name: Edward Alexander Gretton. Change date: 2014-08-02. 2016-02-11 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Accounts. Accounts type dormant. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Accounts. Accounts type dormant. 2014-10-03 View Report
Officers. Officer name: Robert Charles Dowley. 2013-12-23 View Report
Officers. Officer name: Nicholas Arthur Dawe Benning-Prince. 2013-11-06 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Officers. Officer name: Seyda Pirinccioglu. 2013-09-19 View Report
Accounts. Accounts type dormant. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2012-10-25 View Report
Accounts. Accounts type dormant. 2012-06-12 View Report
Annual return. With made up date full list shareholders. 2011-10-11 View Report
Accounts. Accounts type dormant. 2011-09-28 View Report
Officers. Officer name: David Jonathan Clarke. 2011-06-23 View Report
Officers. Officer name: Benjamin Guyatt. 2011-06-23 View Report
Annual return. With made up date full list shareholders. 2010-10-29 View Report
Officers. Officer name: Mr Roger Thomas Virley Tyson. Change date: 2009-10-01. 2010-10-26 View Report