FELLAS OF WORTHING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewChange of details for Mrs Paula O'connor as a person with significant control on 2025-09-17

View Document

22/09/2522 September 2025 NewDirector's details changed for Mr John O'connor on 2025-09-17

View Document

22/09/2522 September 2025 NewDirector's details changed for Mrs Paula O'connor on 2025-09-17

View Document

22/09/2522 September 2025 NewSecretary's details changed for Mrs Paula O'connor on 2025-09-17

View Document

22/09/2522 September 2025 NewChange of details for Mr John O'connor as a person with significant control on 2025-09-17

View Document

04/08/254 August 2025 Micro company accounts made up to 2025-03-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/01/2510 January 2025 Amended micro company accounts made up to 2023-03-31

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN O'CONNOR / 10/10/2019

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MRS PAULA O'CONNOR / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'CONNOR / 10/10/2019

View Document

10/10/1910 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA O'CONNOR / 10/10/2019

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

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

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA O'CONNOR

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN O'CONNOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM WINDRUSH HOUSE 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MRS PAULA O'CONNOR

View Document

13/07/1613 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

14/06/1114 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0423 September 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 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