Advanced company searchLink opens in new window

FELLOWES LTD

Company number 00865306

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2016 AD01 Registered office address changed from Yorkshire Way West Moor Park Doncaster DN3 3FB to Unit 2, Ontario Drive Ontario Drive New Rossington Doncaster DN11 0BF on 16 November 2016
09 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
29 Dec 2015 AA Full accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 75,000
30 Dec 2014 AA Full accounts made up to 31 March 2014
09 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 75,000
10 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 75,000
14 Aug 2013 AA Full accounts made up to 31 March 2013
28 Dec 2012 AA Full accounts made up to 31 March 2012
16 Nov 2012 TM01 Termination of appointment of Steven Carson as a director
16 Nov 2012 AP01 Appointment of Mr Steven Leroy Carson as a director
15 Nov 2012 TM01 Termination of appointment of Steven Carson as a director
15 Nov 2012 AP01 Appointment of Mr Steven Leroy Carson as a director
15 Nov 2012 AP01 Appointment of Mr Steven Leroy Carson as a director
14 Nov 2012 AP01 Appointment of Mr Andrew John Toon as a director
14 Nov 2012 TM01 Termination of appointment of Michele Van Beek as a director
24 Oct 2012 AP01 Appointment of Mr John Everett Fellowes as a director
24 Oct 2012 AP01 Appointment of Mr Michele Cornelis Gerardus Van Beek as a director
12 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
11 Jun 2012 TM01 Termination of appointment of Andrea Davis as a director
29 May 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 15/12/2011
21 Feb 2012 TM01 Termination of appointment of Joseph Koch as a director
16 Jan 2012 AUD Auditor's resignation
10 Jan 2012 MISC Section 519
29 Dec 2011 AA Full accounts made up to 31 March 2011