FEATHERS WHARF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

10/02/2510 February 2025 Appointment of Ms Susan Rennie Carr as a director on 2025-02-10

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

14/11/2314 November 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

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

01/12/221 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

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 SAIL ADDRESS CHANGED FROM: 89 PRINCESS VICTORIA STREET BRISTOL BS8 4DD UNITED KINGDOM

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, ADMIRAL'S YARD KEEL DRIVE, SLOUGH, BERKSHIRE, SL1 2YA

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, GREENBANK FARM SAVAGE HILL, NEWLAND, GLOUCESTERSHIRE, GL16 8NH, ENGLAND

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT SADLER / 08/10/2015

View Document

12/02/1512 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 COMPANY NAME CHANGED ADMIRALS YARD STORAGE COMPANY LTD CERTIFICATE ISSUED ON 27/10/14

View Document

28/02/1428 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT SADLER / 01/08/2012

View Document

27/02/1227 February 2012 SAIL ADDRESS CREATED

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT SADLER / 01/02/2012

View Document

27/02/1227 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM, NORTH ROW COTTAGE ALDERTON ROAD, LITTLETON DREW, CHIPPENHAM, WILTSHIRE, SN14 7ND, ENGLAND

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM, 2 COURT COTTAGES, HORTON, SOUTH GLOUCESTERSHIRE, BS37 6QR

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT SADLER / 25/05/2010

View Document

03/03/103 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SADLER / 01/02/2009

View Document

19/01/0919 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM, 32 TEMPO HOUSE, 15 FALCON ROAD, BATTERSEA, LONDON, SW11 2PJ

View Document

18/02/0818 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: FEATHERS WHARF, SMUGGLERS WAY, WANDSWORTH, LONDON, SW18 1FW

View Document

12/02/0712 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

09/02/049 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 13-17 STATION AVENUE, CATERHAM, SURREY CR3 6LB

View Document

06/12/026 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: STONER LODGE, STONER HILL ROAD STEEP, PETERSFIELD, HAMPSHIRE GU32 1AG

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

05/02/985 February 1998 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