JOHN FEATHERSTONE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Notification of Michelle Featherstone as a person with significant control on 2024-02-01

View Document

04/12/244 December 2024 Appointment of Mrs Michelle Featherstone as a director on 2024-01-01

View Document

04/12/244 December 2024 Change of details for Mr John George Featherstone as a person with significant control on 2024-02-01

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/03/2328 March 2023 Current accounting period shortened from 2022-03-28 to 2022-03-27

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Current accounting period shortened from 2021-03-29 to 2021-03-28

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 08/12/15 NO CHANGES

View Document

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

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1513 February 2015 08/12/14 NO CHANGES

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

30/04/1430 April 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE FEATHERSTONE / 28/04/2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM UNIT 5 ST JAMES COURT 285 BARTON STREET GLOUCESTER GLOUCESTERSHIRE GL1 4JE

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE FEATHERSTONE / 17/02/2014

View Document

28/02/1428 February 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM UNIT 27 ST JAMES TRADING ESTATE 280 BARTON STREET GLOUCESTER GLOUCESTERSHIRE GL1 4JJ

View Document

22/12/1022 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE FEATHERSTONE / 01/10/2009

View Document

07/07/097 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 29 FOLLINGHAM COURT DRYSDALE PLACE LONDON N1 6LZ UNITED KINGDOM

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 1 HORIZON BUILDING 15 HERTSMERE ROAD, LONDON E14 4AW

View Document

14/12/0714 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: VENUS HOUSE, BRIDGWATER ROAD STRATFORD LONDON E15 2JZ

View Document

21/12/0621 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: C/O REGISTERED OFFICE, CDUK SERVICES, 19-20 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 20 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: C/O ANDERSON BARROWCLIFF WATERLOO HOUSE TEESDALE SOUTH THORNABY ON TEES TS17 6SA

View Document

04/10/044 October 2004 COMPANY NAME CHANGED WOLF BROTHERS LIMITED CERTIFICATE ISSUED ON 04/10/04

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 242 MARTON ROAD MIDDLESBROUGH TS4 2AJ

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 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