FEATHERS & OAK LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to Unit 2 Burley House Rowditch Place Derby DE22 3LR on 2025-08-08

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

20/09/2220 September 2022 Change of details for Mr Simon John Ward as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mrs Joanne Elizabeth Ward as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mrs Joanne Elizabeth Ward on 2022-09-20

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CESSATION OF CAROLYN TYRRELL AS A PSC

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN WARD

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN TYRRELL

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR SIMON JOHN WARD

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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