A.FEATHER & CO.LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

02/01/252 January 2025 Accounts for a small company made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

11/10/1911 October 2019 PREVEXT FROM 31/05/2019 TO 31/07/2019

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR GIDEON EFRATI

View Document

14/07/1914 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005716620015

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

06/06/196 June 2019 SAIL ADDRESS CHANGED FROM: 10 QUEEN STREET PLACE LONDON EC4R 1AG ENGLAND

View Document

04/06/194 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/06/194 June 2019 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD UNITED KINGDOM

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / TOPLAND HOTELS (NO 16) LIMITED / 31/01/2019

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY CHERYL MOHARM

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR LIONEL BENJAMIN

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR SOL ZAKAY

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

20/02/1920 February 2019 CORPORATE SECRETARY APPOINTED HAYSMACINTYRE COMPANY SECRETARIES LIMITED

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED GIDEON EFRATI

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005716620014

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR SIMON MICHAEL TEASDALE

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BEVERIDGE / 31/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEVERIDGE / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MARK BEVERIDGE

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005716620013

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SOL ZAKAY / 31/03/2017

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR SIMON LEVICK GARTH WILSON

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/06/1616 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

15/06/1615 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS CHERYL FRANCES MOHARM / 22/01/2015

View Document

17/06/1517 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/06/1517 June 2015 SAIL ADDRESS CREATED

View Document

17/06/1517 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON KINGSTON / 22/01/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JONES / 22/01/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SOL ZAKAY / 22/01/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL JOHNATHAN BENJAMIN / 22/01/2015

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005716620013

View Document

11/02/1511 February 2015 ADOPT ARTICLES 22/01/2015

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR SOL ZAKAY

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR MARK SIMON KINGSTON

View Document

26/01/1526 January 2015 SECRETARY APPOINTED MISS CHERYL FRANCES MOHARM

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY STUART HUNTER

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR LIONEL JONATHAN BENJAMIN

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR RICHARD WILLIAM JONES

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE FEATHER

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART HUNTER

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FEATHER

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM CATER HOUSE 113 MOUNT PLEASANT LIVERPOOL L3 5TF

View Document

23/01/1523 January 2015 CURREXT FROM 31/12/2014 TO 31/05/2015

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN BRADY

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/10/1410 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR FREDA STEINBERG

View Document

08/08/118 August 2011 ENTRY INTO DOCUMENTS APPROVED 01/08/2011

View Document

08/08/118 August 2011 ENTRY INTO DOCUMENTS APPROVED 01/08/2011

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE FEATHER / 29/03/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERNARD FEATHER / 29/03/2011

View Document

17/03/1117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA GERTRUDE STEINBERG / 14/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE FEATHER / 14/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GILLIES HUNTER / 14/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BRADY / 14/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERNARD FEATHER / 14/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MRS PAULINE FEATHER

View Document

22/06/0922 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR SEAN BRADY

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/11/068 November 2006 AUDITOR'S RESIGNATION

View Document

30/06/0630 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 AUDITOR'S RESIGNATION

View Document

26/07/0526 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0022 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/10/9214 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9214 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9214 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 AUDITOR'S RESIGNATION

View Document

13/07/9213 July 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 18/11/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 21/01/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: 52 MOUNT PLEASANT LIVERPOOL L3 5UN

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/03/8917 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988

View Document

25/04/8825 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/8825 April 1988

View Document

25/04/8825 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 DIRECTOR RESIGNED

View Document

25/02/8725 February 1987 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

19/11/8319 November 1983 ANNUAL RETURN MADE UP TO 10/08/83

View Document

19/11/8319 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

02/04/832 April 1983 ANNUAL RETURN MADE UP TO 24/11/82

View Document

28/03/8328 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

View Document

04/12/824 December 1982 ANNUAL RETURN MADE UP TO 16/04/81

View Document

24/09/6624 September 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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