- Company Overview for FEATHERLITE MOULDINGS LTD (04096329)
- Filing history for FEATHERLITE MOULDINGS LTD (04096329)
- People for FEATHERLITE MOULDINGS LTD (04096329)
- More for FEATHERLITE MOULDINGS LTD (04096329)
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) |
---|---|---|---|
12 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
28 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Nov 2013 | AR01 | Annual return made up to 25 October 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Apr 2010 | AP01 | Appointment of Mr Stephen Haydn Phillips as a director | |
15 Apr 2010 | AP03 | Appointment of Mrs Elizabeth Jeanette Phillips as a secretary | |
15 Apr 2010 | TM02 | Termination of appointment of Melanie Mundy as a secretary | |
15 Apr 2010 | TM01 | Termination of appointment of Andrew Mundy as a director | |
13 Apr 2010 | AD01 | Registered office address changed from 204a Cwmamman Road Garnant Ammanford Carmarthenshire SA18 1LE on 13 April 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Andrew Mundy on 25 October 2009 | |
26 Aug 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
30 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
03 Dec 2007 | 363a | Return made up to 25/10/07; full list of members | |
04 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
23 Aug 2007 | 287 | Registered office changed on 23/08/07 from: thyme cottage 49 martins road keevil trowbridge wiltshire BA14 6NA | |
29 Nov 2006 | 363s | Return made up to 25/10/06; full list of members |