Advanced company searchLink opens in new window

FEATHERBED ENTERPRISES LIMITED

Company number 07197273

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)
26 Mar 2018 AD01 Registered office address changed from Aurora Childcare the Carriage House, School Road Ardington Wantage Oxfordshire OX12 8PQ England to Bramley House Featherbed Lane East Hendred Wantage OX12 8JF on 26 March 2018
07 Mar 2018 PSC04 Change of details for Mrs Jessica Anne Enos Bown as a person with significant control on 1 August 2017
07 Mar 2018 AD01 Registered office address changed from Bramleys Nurseries the Carriage House, School Road Ardington Wantage Oxfordshire OX12 8PQ to Aurora Childcare the Carriage House, School Road Ardington Wantage Oxfordshire OX12 8PQ on 7 March 2018
07 Mar 2018 CH01 Director's details changed for Mrs Jessica Anne Enos Bown on 1 August 2017
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 Apr 2016 CH01 Director's details changed for Mrs Jessica Anne Enos Bown on 13 January 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2014 AD01 Registered office address changed from Bramley House Featherbed Lane East Hendred Wantage Oxfordshire OX12 8JF to Bramleys Nurseries the Carriage House, School Road Ardington Wantage Oxfordshire OX12 8PQ on 12 December 2014
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Mrs Jessica Anne Enos Bown on 22 March 2013
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
11 Apr 2012 CH01 Director's details changed for Miss Jessica Anne Enos Watson on 11 December 2011
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
24 Mar 2011 CH01 Director's details changed for Jessica Anne Enos Watson on 22 March 2011
25 Mar 2010 TM01 Termination of appointment of Graham Stephens as a director
25 Mar 2010 AP03 Appointment of John Mackenzie Watson as a secretary