Advanced company searchLink opens in new window

105 FELIXSTOWE LIMITED

Company number 07152771

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)
10 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
21 Oct 2015 AD01 Registered office address changed from C/O Larking Gowen 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Seaview House Wolsey Gardens Felixstowe Suffolk IP11 7NU on 21 October 2015
02 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
02 Mar 2015 TM01 Termination of appointment of Alan Cram as a director on 27 February 2015
27 Feb 2015 AP01 Appointment of Mr David Gordon Preston as a director on 1 December 2014
27 Feb 2015 AP01 Appointment of Mr Peter John Marriott as a director on 1 December 2014
27 Feb 2015 AP01 Appointment of Miss Janet Ann Candy as a director on 1 December 2014
27 Feb 2015 AP01 Appointment of Mr Alan George Osborne as a director on 1 December 2014
27 Feb 2015 AP01 Appointment of Mr Michael Roy Trippitt as a director on 1 December 2014
19 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
20 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5
27 Jan 2014 AA Total exemption full accounts made up to 28 February 2013
26 Feb 2013 CH01 Director's details changed for Mr Alan Cram on 1 February 2013
26 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
26 Feb 2013 AD01 Registered office address changed from C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 26 February 2013
07 Dec 2012 TM01 Termination of appointment of Graham Mccormick as a director
20 Jun 2012 AA Total exemption full accounts made up to 29 February 2012
22 Feb 2012 CH01 Director's details changed for Mr Alan Cram on 21 February 2012
22 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
14 Feb 2012 CH01 Director's details changed for Mr Graham Mccormick on 1 February 2012
14 Feb 2012 CH01 Director's details changed for Mr Alan Cram on 1 February 2012
11 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 14 February 2011
10 Feb 2010 NEWINC Incorporation