FELTHORPE MOTOR COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 | Satisfaction of charge 049862170003 in full |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/02/2315 February 2023 | Registration of charge 049862170003, created on 2023-01-31 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
| 29/04/2229 April 2022 | Registration of charge 049862170002, created on 2022-04-20 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Register inspection address has been changed to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR |
| 20/12/2120 December 2021 | Register(s) moved to registered inspection location Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/12/218 December 2021 | Satisfaction of charge 049862170001 in full |
| 02/07/212 July 2021 | Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to Teal Lodge 14 Holt Road Felthorpe Norwich NR10 4DB on 2021-07-02 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/11/1819 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049862170001 |
| 25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/12/1524 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/12/1423 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/12/1324 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/12/1227 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/12/1121 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
| 03/10/113 October 2011 | REGISTERED OFFICE CHANGED ON 03/10/2011 FROM CEDAR HOUSE, 105 CARROW ROAD NORWICH NORFOLK NR1 1HP |
| 20/01/1120 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/01/1022 January 2010 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
| 22/01/1022 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
| 26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 20/01/0920 January 2009 | RETURN MADE UP TO 05/12/08; NO CHANGE OF MEMBERS |
| 07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 17/12/0717 December 2007 | RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS |
| 15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 19/01/0719 January 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
| 19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 19/12/0519 December 2005 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
| 11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 20/05/0520 May 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
| 22/12/0422 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
| 23/12/0323 December 2003 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
| 05/12/035 December 2003 | SECRETARY RESIGNED |
| 05/12/035 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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