FELSTED (CABINET MAKERS) LIMITED

28 Church Meadows Church Meadows 28 Church Meadows Church Meadows, Braintree, CM7 5SL, Essex, England
StatusACTIVE
Company No.04486916
CategoryPrivate Limited Company
Incorporated16 Jul 2002
Age21 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

FELSTED (CABINET MAKERS) LIMITED is an active private limited company with number 04486916. It was incorporated 21 years, 11 months, 4 days ago, on 16 July 2002. The company address is 28 Church Meadows Church Meadows 28 Church Meadows Church Meadows, Braintree, CM7 5SL, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Tooley

Termination date: 2021-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Michael John Tooley

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 23 Feb 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-16

Officer name: Mr Stephen David Tooley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

New address: 28 Church Meadows Church Meadows Bocking Braintree Essex CM7 5SL

Old address: 7 Giffins Close Braintree Essex CM7 1HU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: AD01

Old address: 34 Millers Drive Braintree Essex CM77 7FD England

Change date: 2013-05-21

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-14

Officer name: Mr Stephen David Tooley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-09

Officer name: Mr Michael John Tooley

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-09

Officer name: Mr Michael John Tooley

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-09

Officer name: Mr Stephen David Tooley

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2011

Action Date: 09 May 2011

Category: Address

Type: AD01

Change date: 2011-05-09

Old address: 80 Chapel Hill Braintree Essex CM7 3QZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-19

Officer name: Mr Michael John Tooley

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Mr Michael John Tooley

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen David Tooley

Change date: 2010-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 09/03/2009 from 7 demarci court braintree essex CM7 3LW

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen tooley / 01/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A3 IT SERVICES LIMITED

THE OLD BAKERY,TUNBRIDGE WELLS,TN1 2QP

Number:11132069
Status:ACTIVE
Category:Private Limited Company
Number:02308377
Status:ACTIVE
Category:Private Limited Company

HYLAND PLUMBING LTD

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:07294971
Status:ACTIVE
Category:Private Limited Company

NOT JUST KITCHENS AND BATHROOMS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11220559
Status:ACTIVE
Category:Private Limited Company

TAXI-299299 LTD

UNIT 20 BUSINESS DEVELOPMENT CENTRE,TELFORD,TF3 3BA

Number:08640102
Status:ACTIVE
Category:Private Limited Company

THE LITTLE BEAN CAFE LIMITED

5 HONEYSUCKLE DRIVE,BILLINGSHURST,RH14 9GY

Number:10855933
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