BRIAN FEATHER LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 Application to strike the company off the register

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

03/09/193 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

01/11/181 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

22/08/1722 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/04/152 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET FEATHER / 18/03/2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN FEATHER / 18/03/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/04/149 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MRS JANET FEATHER

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH IBBOTSON

View Document

01/07/111 July 2011 ALTER ARTICLES 08/06/2011

View Document

18/05/1118 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN FEATHER / 27/04/2010

View Document

05/05/105 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/02/0120 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: GEORGE GREEN LTD PARKWOOD WORKS, PARKWOOD STREET KEIGHLEY WEST YORKSHIRE BD21 4PN

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 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