Advanced company searchLink opens in new window

FEATHER DIESEL HOLDINGS LIMITED

Company number 03531064

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 Mar 2001 AA Accounts for a small company made up to 30 September 2000
12 Mar 2001 363s Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Oct 2000 287 Registered office changed on 17/10/00 from: horne street pellon lane halifax west yorkshire HX1 5NN
06 Jun 2000 AA Full group accounts made up to 30 September 1999
15 Mar 2000 363s Return made up to 09/03/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
04 Aug 1999 AA Full group accounts made up to 30 September 1998
24 Mar 1999 363s Return made up to 19/03/99; full list of members
10 Sep 1998 225 Accounting reference date shortened from 31/03/99 to 30/09/98
10 Sep 1998 288a New director appointed
14 Aug 1998 CERTNM Company name changed chiefmove LIMITED\certificate issued on 17/08/98
21 Jul 1998 88(3) Particulars of contract relating to shares
21 Jul 1998 88(2)P Ad 29/05/98--------- £ si 32257@1=32257 £ ic 529033/561290
19 Jun 1998 88(2)R Ad 29/05/98--------- £ si 529032@1=529032 £ ic 1/529033
18 Jun 1998 MEM/ARTS Memorandum and Articles of Association
18 Jun 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jun 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 Jun 1998 123 £ nc 1000/561290 29/05/98
15 Jun 1998 395 Particulars of mortgage/charge
06 Jun 1998 395 Particulars of mortgage/charge
03 Jun 1998 395 Particulars of mortgage/charge
14 Apr 1998 287 Registered office changed on 14/04/98 from: 12 york place leeds LS1 2DS
14 Apr 1998 288b Director resigned
14 Apr 1998 288b Secretary resigned
14 Apr 1998 288a New secretary appointed;new director appointed
14 Apr 1998 288a New director appointed