THE FEELGOOD FACTORY LIMITED

Gowran House 56 Broard Street Gowran House 56 Broard Street, Bristol, BS37 6AG
StatusACTIVE
Company No.03842980
CategoryPrivate Limited Company
Incorporated16 Sep 1999
Age24 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE FEELGOOD FACTORY LIMITED is an active private limited company with number 03842980. It was incorporated 24 years, 8 months, 5 days ago, on 16 September 1999. The company address is Gowran House 56 Broard Street Gowran House 56 Broard Street, Bristol, BS37 6AG.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 16 Sep 2016

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 16 Sep 2016

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 16 Sep 2016

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Edly Morel

Change date: 2010-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-16

Officer name: Amanda Morel

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2010

Action Date: 03 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-03

Old address: the Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD England

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / amanda morel / 01/02/2009

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy morel / 01/02/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 09/10/2008 from auker hutton the stables, little coldharbour farm, tong lane, lamberhurst tunbridge wells kent TN3 8AD england

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy morel / 13/11/2006

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / amanda morel / 13/11/2006

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from auker hutton, mls business centre, century place lamberts road, tunbridge wells kent TN2 3EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 08/11/06 from: mls business centre century place lamberts road tunbridge wells kent TN2 3EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 20/12/04 from: temple house 34-36 high street sevenoaks kent TN13 1JG

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 30/12/03 from: c/o r a leslie & co the old school house, high street, tomarton badminton GL9 1HZ

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 15/03/02 to 28/02/02

Documents

View document PDF

Resolution

Date: 30 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2001

Action Date: 15 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-15

Documents

View document PDF

Resolution

Date: 17 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 04/10/00 from: 1 city square leeds west yorkshire LS1 2AL

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 15/03/01

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 27/10/99 from: 101 deodar road london SW15 2NU

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eastprofessional LIMITED\certificate issued on 25/10/99

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 29/09/99 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 16 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR ASH HUSAIN LTD

LINK DRIVE COURTLAND AVENUE,LONDON,NW7 3BG

Number:08198867
Status:ACTIVE
Category:Private Limited Company

FASTMARR LIMITED

75 THE AVENUE,KENT,DA11 0LX

Number:02354099
Status:ACTIVE
Category:Private Limited Company

I-MOTEL LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05773481
Status:ACTIVE
Category:Private Limited Company

PURBROOK BIOGAS LIMITED

VICTORIA HOUSE,WATFORD,WD17 1HP

Number:11190404
Status:ACTIVE
Category:Private Limited Company

STAINLESS STEEL WORLD LIMITED

27 HOLMBRIDGE GROVE,WALSALL,WS4 1RA

Number:04577742
Status:ACTIVE
Category:Private Limited Company

THE URBAN SHEPHERD LTD

5 MONTAGUE SQUARE,LONDON,SE15 2LQ

Number:04563294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source