THE FEATHERWORKS MANAGEMENT LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Adam James Lunn as a director on 2025-02-28

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

06/01/236 January 2023 Cessation of Cezary Giermak as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Termination of appointment of Cezry Robert Giermak as a director on 2022-10-06

View Document

06/10/226 October 2022 Termination of appointment of Bogau- Marius Glinta as a director on 2022-10-06

View Document

06/10/226 October 2022 Termination of appointment of Michael Francis Brunton as a director on 2022-10-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Appointment of Mr Michael Francis Brunton as a director on 2022-05-06

View Document

05/05/225 May 2022 Appointment of Mr Bogau- Marius Glinta as a director on 2022-05-05

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

22/11/2122 November 2021 Appointment of Mr Adam James Lunn as a director on 2021-11-19

View Document

10/11/2110 November 2021 Appointment of Mr John Robert Wise as a director on 2021-11-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 1 OAKWOOD ROAD DODDINGTON ROAD LINCOLN LINCS LN6 3LH

View Document

27/07/1827 July 2018 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY SIMON ELKINGTON

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/02/1724 February 2017 DIRECTOR APPOINTED MR RICHARD NICHOLAS GREEN

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL KEMPSTER

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR JOHN NICHOLAS CLARKE

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR CEZRY ROBERT GIERMAK

View Document

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/01/1015 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: THE OLD SCHOOL, WRAGBY ROAD LANGWORTH LINCOLN LN3 5BJ

View Document

13/01/0613 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 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