105 FELIXSTOWE LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

02/11/232 November 2023 Appointment of Alison Fletcher as a director on 2023-05-12

View Document

02/11/232 November 2023 Termination of appointment of Georgina Jane Salmon as a director on 2023-05-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

02/11/192 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRIPPITT

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MISS GEORGINA JANE SALMON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PRESTON

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MRS KAY VIVIENNE WILKINSON

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O LARKING GOWEN 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN CRAM

View Document

02/03/152 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 DIRECTOR APPOINTED MR ALAN GEORGE OSBORNE

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR MICHAEL ROY TRIPPITT

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MISS JANET ANN CANDY

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR DAVID GORDON PRESTON

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR PETER JOHN MARRIOTT

View Document

19/11/1419 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM C/O LARKING GOWEN UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CRAM / 01/02/2013

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCCORMICK

View Document

20/06/1220 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CRAM / 21/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MCCORMICK / 01/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CRAM / 01/02/2012

View Document

11/11/1111 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 892 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ UNITED KINGDOM

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION 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