FELTHAM GROUP LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

18/10/2418 October 2024 Memorandum and Articles of Association

View Document

18/10/2418 October 2024 Resolutions

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Purchase of own shares.

View Document

13/08/2413 August 2024 Cancellation of shares. Statement of capital on 2024-07-31

View Document

06/08/246 August 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Cancellation of shares. Statement of capital on 2023-12-20

View Document

21/12/2321 December 2023 Termination of appointment of Leigh James Cameron as a director on 2023-12-20

View Document

07/12/237 December 2023 Purchase of own shares.

View Document

21/11/2321 November 2023 Cancellation of shares. Statement of capital on 2023-10-26

View Document

08/11/238 November 2023 Termination of appointment of Peter Stephen Malone as a director on 2023-10-26

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

01/11/231 November 2023 Appointment of Mr Adam Martin Jervis as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Maxime William Snoeck as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Simon Forbes-George as a director on 2023-11-01

View Document

25/10/2325 October 2023 Group of companies' accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

04/05/234 May 2023 Director's details changed for Mr Andrew Barrie Brown on 2023-05-04

View Document

04/05/234 May 2023 Change of details for Mr Andrew Barrie Brown as a person with significant control on 2023-05-04

View Document

21/10/2221 October 2022 Group of companies' accounts made up to 2022-06-30

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

18/10/1918 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

09/10/189 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

22/02/1822 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CORMELL LAMPARD / 10/07/2017

View Document

05/12/165 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

15/11/1515 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

03/12/143 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JAMES CAMERON / 16/07/2013

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAIN HERMAN / 16/07/2013

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 16/07/2013

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CORMELL LAMPARD / 16/07/2013

View Document

30/07/1430 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

13/01/1413 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 94039

View Document

04/12/134 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

23/09/1323 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 91852

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED SIMON CORMELL LAMPARD

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED CHRISTOPHER IAIN HERMAN

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED PETER STEPHEN MALONE

View Document

07/08/137 August 2013 15/07/13 STATEMENT OF CAPITAL GBP 88425

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART YATES / 10/04/2013

View Document

19/10/1219 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

25/07/1225 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRIE BROWN / 02/01/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART YATES / 02/01/2012

View Document

11/11/1111 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED LEIGH JAMES CAMERON

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED RICHARD JOHN COLLINS

View Document

15/09/1115 September 2011 COMPANY BUSINESS 24/08/2011

View Document

15/09/1115 September 2011 24/08/11 STATEMENT OF CAPITAL GBP 85142

View Document

22/08/1122 August 2011 SECRETARY APPOINTED DAVID STUART YATES

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW BROWN

View Document

20/07/1120 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1125 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEYS

View Document

15/10/1015 October 2010 SECT 175 06/06/2010

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

14/07/1014 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

02/10/092 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM FELTHAM HOUSE, 42 LONDON ROAD NEWBURY BERKSHIRE RG14 1LA

View Document

22/07/0922 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/081 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: FELTHAM HOUSE, MANDARIN COURT HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SQ

View Document

20/07/0720 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 SHARES AGREEMENT OTC

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 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