FEATHER SMAILES & SCALES LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

28/03/2328 March 2023 Satisfaction of charge OC3087830001 in full

View Document

16/11/2216 November 2022 Member's details changed for Mr Daniel John Brumfitt on 2022-11-16

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Appointment of Mr Daniel John Brumfitt as a member on 2021-04-01

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHRISTOPHER CROFT

View Document

11/07/1911 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER CROFT / 28/08/2012

View Document

11/07/1911 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2019

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, LLP MEMBER SUZANNE CROFT

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, LLP MEMBER S CROFT LIMITED

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, LLP MEMBER R SMAILES LIMITED

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3087830001

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SUZANNE GALLAGHER / 01/11/2014

View Document

30/07/1530 July 2015 ANNUAL RETURN MADE UP TO 29/07/15

View Document

30/03/1530 March 2015 LLP MEMBER APPOINTED MRS KAREN LOUISE SMAILES

View Document

30/03/1530 March 2015 LLP MEMBER APPOINTED SUZANNE GALLAGHER

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HARE

View Document

31/07/1431 July 2014 ANNUAL RETURN MADE UP TO 29/07/14

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, LLP MEMBER M HARE LIMITED

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 ANNUAL RETURN MADE UP TO 29/07/13

View Document

19/08/1319 August 2013 LLP MEMBER APPOINTED MR RICHARD CHARLES FRANCIS SMAILES

View Document

19/08/1319 August 2013 CORPORATE LLP MEMBER APPOINTED R SMAILES LIMITED

View Document

16/08/1316 August 2013 ANNUAL RETURN MADE UP TO 28/07/13

View Document

06/09/126 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER CROFT / 28/08/2012

View Document

30/07/1230 July 2012 ANNUAL RETURN MADE UP TO 28/07/12

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, LLP MEMBER C SMAILES LIMITED

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, LLP MEMBER CHARLES SMAILES

View Document

11/10/1111 October 2011 CORPORATE LLP MEMBER APPOINTED C SMAILES LIMITED

View Document

11/10/1111 October 2011 CORPORATE LLP MEMBER APPOINTED S CROFT LIMITED

View Document

11/10/1111 October 2011 CORPORATE LLP MEMBER APPOINTED M HARE LIMITED

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 ANNUAL RETURN MADE UP TO 28/07/11

View Document

09/08/109 August 2010 ANNUAL RETURN MADE UP TO 28/07/10

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, LLP MEMBER DAVID MOOR

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 28/07/09

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 28/07/08

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 28/07/07

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 ANNUAL RETURN MADE UP TO 28/07/06

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 28/07/05

View Document

15/01/0515 January 2005 REGISTERED OFFICE CHANGED ON 15/01/05 FROM: OLD RAFTERS NEWTON HALL BARNS RIPLEY HARROGATE NORTH YORKSHIRE HG3 3DZ

View Document

09/08/049 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

28/07/0428 July 2004 INCORPORATION DOCUMENT 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