FEATHERCREST CORPORATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, SECRETARY KEITH BOWMAN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY ELZBIETA ZNOJKIEWICZ

View Document

01/06/171 June 2017 SECRETARY APPOINTED MR KEITH LANGDALE BOWMAN

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH BOWMAN

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 DIRECTOR APPOINTED MS ELZBIETA ZNOJKIEWICZ

View Document

25/01/1725 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

13/07/1513 July 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

10/03/1510 March 2015 SECRETARY APPOINTED ELZBIETA ZNOJKIEWICZ

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY GLENYS JENNINGS

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR HAMLIN JENNINGS

View Document

09/03/159 March 2015 DIRECTOR APPOINTED KEITH LANGDALE BOWMAN

View Document

23/06/1423 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/06/1319 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/06/1219 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR HAMLIN JENNINGS / 30/01/2012

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / GLENYS JENNINGS / 30/01/2012

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/05/1125 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

05/05/105 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 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