F.E. PHELPS MODELS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 Application to strike the company off the register

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Director's details changed for Mr Nicholas Phelps on 2024-05-08

View Document

27/03/2427 March 2024 Registered office address changed from Unit 7 Harvington Park Tunnel Way Pitstone Herts LU7 9GX to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-27

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/10/1915 October 2019 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PHELPS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

19/06/1819 June 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHELPS / 19/01/2016

View Document

19/01/1619 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM UNIT 7, HARVINGTON PARK TUNNEL WAY PITSTONE HERTS LU7 9GU

View Document

10/01/1310 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHELPS / 14/11/2012

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES PHELPS / 20/12/2009

View Document

17/02/1017 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHELPS / 22/09/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/09/0728 September 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: THE OLD MEETING HOUSE MEETING HOUSE LANE BALDOCK HERTFORDSHIRE SG7 5BP

View Document

22/01/0722 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/06/0610 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: LANDERS ACCOUNTANTS LTD CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON BEDFORDSHIRE LU5 6BS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NZ

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: GREGANS HOUSE 34 BEDFORD ROAD HITCHIN HERTFORDSHIRE SG5 1HF

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: TURNPIKE HOUSE 3 TURPIN COURT WOUGHTON ON THE GREEN MILTON KEYNES BUCKINGHAMSHIRE MK6 3BW

View Document

22/12/9722 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: DOOLITTLE MILL TOTTERNHOF DUNSTABLE BEDFORDSHIRE LU6 1QX

View Document

26/01/9726 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

04/01/974 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 £ NC 1000/2000 05/01/96

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: DOOLITTLE MILL TOTTERNHOE DUNSTABLE BEDFORDSHIRE

View Document

11/02/9611 February 1996 ALTER MEM AND ARTS 05/01/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: 4 BAKER ST LEIGHTON BUZZARD LU7 7BL

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/01/8713 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/12/7721 December 1977 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