JOHN F FELTON AND CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

08/01/248 January 2024 Change of details for Mr Nicholas John Felton as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr Nicholas John Felton on 2024-01-08

View Document

08/01/248 January 2024 Secretary's details changed for Ms Leonie Lynn Higo on 2024-01-08

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-04-05

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

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

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/04/1612 April 2016 SAIL ADDRESS CHANGED FROM: UNIT 4 CLAYTON WOOD BANK LEEDS LS16 6QZ ENGLAND

View Document

12/04/1612 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM UNIT 7 CLAYTON WOOD BANK WEST PARK RING ROAD LEEDS LS16 6QZ ENGLAND

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LEONIE LYNN HIGO / 11/04/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM UNIT 4 CLAYTON WOOD BANK WEST PARK RING ROAD LEEDS WEST YORKSHIRE LS16 6QZ

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN FELTON

View Document

22/05/1522 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

01/05/141 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FELTON

View Document

01/05/141 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/03/145 March 2014 SECRETARY APPOINTED MS LEONIE LYNN HIGO

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY TERESA FELTON

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MRS TERESA ANN FELTON

View Document

25/04/1325 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK FELTON / 01/11/2009

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

06/04/106 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 05/04/04

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 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