FEATHERSTONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

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

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

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

View Accounts

23/02/2423 February 2024 Registered office address changed from P O Box 562 9 Old Rectory Gardens Edgware Middlesex HA8 4BR to 9 Old Rectory Gardens Edgware HA8 7LS on 2024-02-23

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Satisfaction of charge 21 in full

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK GERONIMO ANTHONY RICHMAN / 19/10/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019563830022

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR MONTY COHEN

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 2ND FLOOR HIGHVIEW HOUSE 165-167 STATION ROAD EDGWARE MIDDLESEX HA8 7JU

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 2 ACRE ROAD KINGSTON UPON THAMES SURREY KT2 6EF

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9914 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 30 ADDISCOMBE CROVE CROYDON SURREY CR9 5AY

View Document

12/06/9612 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9628 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/959 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/05/943 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/07/918 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/09/9024 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/06/8823 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM: 814 STREATHAM HIGH ROAD LONDON SW16 1BJ

View Document

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8624 July 1986 REGISTERED OFFICE CHANGED ON 24/07/86 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/07/8624 July 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/8516 December 1985 MEMORANDUM OF ASSOCIATION

View Document

08/11/858 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information