FELDBINDER (UK) LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

02/06/252 June 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

10/07/2310 July 2023 Director's details changed for Dr Nina Lorea Kley on 2023-07-01

View Document

01/06/231 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Notification of a person with significant control statement

View Document

06/07/216 July 2021 Cessation of Feldbinder Spezialfahrzeugwerke Gmbh as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

03/07/203 July 2020 SECRETARY'S CHANGE OF PARTICULARS / DIRK FELDBINDER / 03/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / FELDBINDER SPEZIALFAHRZEUGWERKE GMBH / 24/06/2019

View Document

02/04/192 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 50000

View Document

25/03/1925 March 2019 STATEMENT BY DIRECTORS

View Document

25/03/1925 March 2019 SOLVENCY STATEMENT DATED 19/03/19

View Document

25/03/1925 March 2019 REDUCE ISSUED CAPITAL 19/03/2019

View Document

23/03/1923 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/1919 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/03/195 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 899393

View Document

04/03/194 March 2019 BONUS ISSUE OF 16.9876 ORDINARY SHARES, CAPITALISATION OF £849393 22/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAN-DIRK BECKMANN

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR OTTO FELDBINDER

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED DR NINA LOREA KLEY

View Document

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

View Accounts

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELDBINDER SPEZIALFAHRZEUGWERKE GMBH

View Document

13/07/1713 July 2017 SECRETARY'S CHANGE OF PARTICULARS / DIRK FELDBINDER / 13/07/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / DIRK FELDBINDER / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / OTTO FELDBINDER / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAN-DIRK BECKMANN / 23/06/2017

View Document

17/05/1717 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/09/1320 September 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1017 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN-DIRK BECKMANN / 01/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OTTO FELDBINDER / 01/07/2010

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 STATEMENT BY DIRECTORS

View Document

30/09/0930 September 2009 REDUCE ISSUED CAPITAL 15/09/2009

View Document

30/09/0930 September 2009 SOLVENCY STATEMENT DATED 15/09/09

View Document

30/09/0930 September 2009 MEMORANDUM OF CAPITAL - PROCESSED 30/09/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/03/088 March 2008 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/12/0027 December 2000 COMPANY NAME CHANGED METALAIR-FELDBINDER LIMITED CERTIFICATE ISSUED ON 28/12/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 01/07/00; NO CHANGE OF MEMBERS

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED METALAIR-FILLIAT LIMITED CERTIFICATE ISSUED ON 30/12/97

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/02/977 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 AUDITOR'S RESIGNATION

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/07/953 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 £ NC 2700000/4700000 31/03/95

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/10/9414 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/94

View Document

12/04/9412 April 1994 NC INC ALREADY ADJUSTED 31/03/94

View Document

02/03/942 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 COMPANY NAME CHANGED METALAIR LIMITED CERTIFICATE ISSUED ON 25/01/94

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/93

View Document

05/04/935 April 1993 NC INC ALREADY ADJUSTED 31/03/93

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9130 September 1991 RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/11/907 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED

View Document

11/08/8911 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/03/8914 March 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/07/8818 July 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/05/8720 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

26/11/3826 November 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information