PIER AMUSEMENTS FELIXSTOWE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

02/08/242 August 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

12/12/2212 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009010030011

View Document

31/12/1431 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/07/1429 July 2014 SHARE SUB DIVISION 08/07/2014

View Document

29/07/1429 July 2014 SUB-DIVISION
08/07/14

View Document

14/01/1414 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 COMPANY BUSINESS 13/05/2013

View Document

01/05/131 May 2013 AUDITOR'S RESIGNATION

View Document

25/04/1325 April 2013 AUDITOR'S RESIGNATION

View Document

11/03/1311 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/03/131 March 2013 ALTER ARTICLES 21/02/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA LILIAN THREADWELL / 29/12/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN THREADWELL / 29/12/2012

View Document

07/01/137 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STANLEY GEORGE THREADWELL / 29/12/2012

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JEAN WOODMANSEE / 29/12/2012

View Document

06/01/126 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/01/1121 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA LILIAN THREADWELL / 29/12/2009

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: ASTRA CHAMBERS CHURCH ROAD BUCKHURST HILL ESSEX IG9 5TZ

View Document

12/07/0712 July 2007 AUDITOR'S RESIGNATION

View Document

02/03/072 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/011 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 ALTER MEM AND ARTS 28/02/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/02/9421 February 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/07/9016 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9016 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 REGISTERED OFFICE CHANGED ON 08/09/89 FROM: 27 ST.ALBONS CRESCENT WOODFORD GREEN ESSEX IG8 9EJ

View Document

04/04/894 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/09/877 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

16/03/6716 March 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/6716 March 1967 CERTIFICATE OF INCORPORATION

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