FEATHERLITE MOULDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Micro company accounts made up to 2024-10-31 |
26/05/2526 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/07/2416 July 2024 | Micro company accounts made up to 2023-10-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/07/2329 July 2023 | Micro company accounts made up to 2022-10-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
30/03/2330 March 2023 | Change of details for Mr Stephen Haydn Phillips as a person with significant control on 2023-03-27 |
30/03/2330 March 2023 | Director's details changed for Mr Stephen Haydn Phillips on 2023-03-27 |
30/03/2330 March 2023 | Registered office address changed from Cysgoed Y Coed Rear of Wern Road Garnant Ammanford Carmarthenshire SA18 1LN to Isgoed Wern Road Garnant Ammanford SA18 1LN on 2023-03-30 |
30/03/2330 March 2023 | Change of details for Mrs Elizabeth Jeanette Phillips as a person with significant control on 2023-03-27 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | COMPANY NAME CHANGED HARMGATE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 11/10/18 |
27/09/1827 September 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/06/1624 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/06/1512 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/05/1428 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/12/1020 December 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/04/1016 April 2010 | DIRECTOR APPOINTED MR STEPHEN HAYDN PHILLIPS |
15/04/1015 April 2010 | APPOINTMENT TERMINATED, SECRETARY MELANIE MUNDY |
15/04/1015 April 2010 | SECRETARY APPOINTED MRS ELIZABETH JEANETTE PHILLIPS |
15/04/1015 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MUNDY |
13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 204A CWMAMMAN ROAD GARNANT AMMANFORD CARMARTHENSHIRE SA18 1LE |
26/01/1026 January 2010 | Annual return made up to 25 October 2009 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MUNDY / 25/10/2009 |
26/08/0926 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
30/12/0830 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/08/0723 August 2007 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: THYME COTTAGE 49 MARTINS ROAD KEEVIL TROWBRIDGE WILTSHIRE BA14 6NA |
29/11/0629 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
30/11/0530 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/11/0429 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/11/0327 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/11/028 November 2002 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 5 CWMFFERWS ROAD TYCROES AMMANFORD SWANSEA CARMARTHENSHIRE SA18 3TU |
29/08/0229 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/01/028 January 2002 | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
03/08/013 August 2001 | REGISTERED OFFICE CHANGED ON 03/08/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
03/08/013 August 2001 | SECRETARY RESIGNED |
03/08/013 August 2001 | DIRECTOR RESIGNED |
03/08/013 August 2001 | NEW DIRECTOR APPOINTED |
03/08/013 August 2001 | NEW SECRETARY APPOINTED |
25/10/0025 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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