FEATURE FABRICS LIMITED

Company Documents

DateDescription
20/01/1420 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: STONEYGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT

View Document

14/01/0814 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0814 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: STONEYGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS LS1 2DP

View Document

05/01/055 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 16/12/99; NO CHANGE OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

16/12/9716 December 1997 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