FEATHER & STONE LIMITED

Company Documents

DateDescription
14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/12/1531 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/08/1526 August 2015 PREVSHO FROM 29/11/2014 TO 28/11/2014

View Document

18/12/1418 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/08/1420 August 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

28/01/1428 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 21/08/12 STATEMENT OF CAPITAL GBP 100

View Document

04/01/134 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS JUDITH AVRIL ROSS

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH ROSS

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1113 September 2011 COMPANY NAME CHANGED LUCKY LOKE LTD CERTIFICATE ISSUED ON 13/09/11

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MRS JUDITH AVRIL ROSS

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR DYLAN ROSS

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY SYED RAZVI

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR SYED RAZVI

View Document

07/01/107 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED RAZVI / 01/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN ROSS / 01/11/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SYED RAZVI / 01/11/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SYED RAZVI / 29/11/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 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