KM FEATHER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
28/02/2528 February 2025 | Confirmation statement made on 2024-12-01 with no updates |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-05-31 |
13/04/2413 April 2024 | Appointment of Mr Andrew Mark Feather as a director on 2024-04-12 |
13/04/2413 April 2024 | Termination of appointment of Keith Malcolm Feather as a director on 2024-03-03 |
28/02/2428 February 2024 | Previous accounting period shortened from 2023-05-30 to 2023-05-29 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-05-30 |
23/02/2223 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
27/03/2127 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/12/158 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/12/1410 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/12/1320 December 2013 | SAIL ADDRESS CHANGED FROM: C/O ADAMS & CO (ILKLEY) LTD MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DX ENGLAND |
20/12/1320 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/01/132 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
02/01/132 January 2013 | SAIL ADDRESS CHANGED FROM: C/O ADAMS & CO (ILKLEY) LTD MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9EF ENGLAND |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/12/1115 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
21/01/1121 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FEATHER |
21/01/1121 January 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW FEATHER |
21/01/1121 January 2011 | DIRECTOR APPOINTED MR KEITH MALCOLM FEATHER |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/02/1017 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
17/02/1017 February 2010 | SAIL ADDRESS CREATED |
17/02/1017 February 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK FEATHER / 01/10/2009 |
17/10/0917 October 2009 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN FEATHER |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/02/0917 February 2009 | LOCATION OF REGISTER OF MEMBERS |
17/02/0917 February 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | LOCATION OF REGISTER OF MEMBERS |
14/04/0814 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW FEATHER / 02/02/2006 |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/12/0528 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/01/054 January 2005 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 |
23/09/0423 September 2004 | SECRETARY RESIGNED |
13/09/0413 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/09/0413 September 2004 | DIRECTOR RESIGNED |
09/01/049 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/01/049 January 2004 | SECRETARY RESIGNED |
17/12/0317 December 2003 | DIRECTOR RESIGNED |
15/12/0315 December 2003 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
15/12/0315 December 2003 | NEW DIRECTOR APPOINTED |
01/12/031 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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