FEATHERBED ENTERPRISES LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/09/2423 September 2024 Return of final meeting in a members' voluntary winding up

View Document

15/11/2315 November 2023 Registered office address changed from Bramley House Featherbed Lane East Hendred Wantage OX12 8JF United Kingdom to 100 st James Road Northampton NN5 5LF on 2023-11-15

View Document

14/11/2314 November 2023 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Declaration of solvency

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Cessation of Angus Robert Mackenzie Watson as a person with significant control on 2021-07-13

View Document

25/11/2125 November 2021 Change of details for Mrs Jessica Anne Enos Bown as a person with significant control on 2021-07-13

View Document

23/11/2123 November 2021 Termination of appointment of Angus Robert Mackenzie Watson as a director on 2021-11-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA ANNE ENOS BOWN / 18/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM AURORA CHILDCARE THE CARRIAGE HOUSE, SCHOOL ROAD ARDINGTON WANTAGE OXFORDSHIRE OX12 8PQ ENGLAND

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA ANNE ENOS BOWN / 01/08/2017

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JESSICA ANNE ENOS BOWN / 01/08/2017

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM BRAMLEYS NURSERIES THE CARRIAGE HOUSE, SCHOOL ROAD ARDINGTON WANTAGE OXFORDSHIRE OX12 8PQ

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA ANNE ENOS BOWN / 13/01/2016

View Document

12/04/1612 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM BRAMLEY HOUSE FEATHERBED LANE EAST HENDRED WANTAGE OXFORDSHIRE OX12 8JF

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA ANNE ENOS BOWN / 22/03/2013

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA ANNE ENOS WATSON / 11/12/2011

View Document

11/04/1211 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ANNE ENOS WATSON / 22/03/2011

View Document

24/03/1124 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY APPOINTED JOHN MACKENZIE WATSON

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED SUSAN ELIZABETH WATSON

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED ANGUS ROBERT MACKENZIE WATSON

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED JOHN MACKENZIE WATSON

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED JESSICA ANNE ENOS WATSON

View Document

22/03/1022 March 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