THE FETHER MILES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Richard Miles as a secretary on 2025-05-07

View Document

18/07/2518 July 2025 NewAppointment of Mrs Janice Anne Miles as a director on 2025-07-11

View Document

18/07/2518 July 2025 NewTermination of appointment of Richard Miles as a director on 2025-05-07

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

22/10/2422 October 2024 Director's details changed for Mr Richard Miles on 2024-09-30

View Document

21/10/2421 October 2024 Secretary's details changed for Mr Richard Miles on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-30

View Document

18/07/2418 July 2024 Total exemption 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

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

01/11/231 November 2023 Total exemption 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

29/03/2329 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

03/05/223 May 2022 Total exemption 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

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR JOELY BRYN WARREN

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH FETHER

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

07/11/167 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/08/1514 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BEN FETHER / 10/03/2015

View Document

27/03/1527 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BEN FETHER / 10/03/2015

View Document

01/08/141 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

11/05/1111 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

07/06/107 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

22/05/0922 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 29/30 FITZROY SQUARE LONDON W1P 6LQ

View Document

04/04/024 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/022 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/04/013 April 2001 £ IC 1750/1400 02/03/01 £ SR 350@1=350

View Document

15/02/0115 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/997 June 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/06/983 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/983 June 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 SHARES AGREEMENT OTC

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 ADOPT MEM AND ARTS 24/06/97

View Document

03/07/973 July 1997 COMPANY NAME CHANGED BODYGRAND LIMITED CERTIFICATE ISSUED ON 03/07/97

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 £ NC 1000/10000 03/04/97

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: 2 BLACKALL STREET LONDON EC2A 4AD

View Document

27/05/9727 May 1997 ADOPT MEM AND ARTS 03/04/97

View Document

27/05/9727 May 1997 NC INC ALREADY ADJUSTED 03/04/97

View Document

13/03/9713 March 1997 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