FEATURE MARBLE LIMITED
Status | ACTIVE |
Company No. | 04642170 |
Category | Private Limited Company |
Incorporated | 20 Jan 2003 |
Age | 21 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
FEATURE MARBLE LIMITED is an active private limited company with number 04642170. It was incorporated 21 years, 4 months, 14 days ago, on 20 January 2003. The company address is Unit 6 Unit 6, Winterstoke Road, BS23 3YS, Weston-super-mare.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type unaudited abridged
Date: 11 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Second filing of confirmation statement with made up date
Date: 06 Oct 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-01-18
Documents
Confirmation statement
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Original description: 18/01/23 Statement of Capital gbp 2
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Cessation of a person with significant control
Date: 02 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sherida Forman
Cessation date: 2020-09-01
Documents
Cessation of a person with significant control
Date: 02 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-01
Psc name: Martyn Hanson Forman
Documents
Notification of a person with significant control
Date: 02 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-09-01
Psc name: Feature Marble Holdings Ltd
Documents
Termination secretary company with name termination date
Date: 02 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-01
Officer name: Sherida Forman
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sherida Forman
Termination date: 2020-09-01
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Martyn Hanson Forman
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 21 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Appoint person director company with name date
Date: 30 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Barry Sean Turnbull
Documents
Appoint person director company with name date
Date: 30 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Edward Hodges
Appointment date: 2018-01-01
Documents
Appoint person director company with name date
Date: 30 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Syms
Appointment date: 2018-01-01
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Martyn Hanson Forman
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sherida Forman
Change date: 2010-01-20
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/04; full list of members
Documents
Legacy
Date: 28 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 13 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
37 ST. STEPHENS AVENUE,LONDON,W12 8JB
Number: | 11790231 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 08391830 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIGHTER AVIATION ENGINEERING LIMITED
3 TWYFORD COURT,DUNMOW,CM6 1AE
Number: | 10258841 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FALCON WAY,HORNCHURCH,RM12 5LJ
Number: | 11050256 |
Status: | ACTIVE |
Category: | Private Limited Company |
58-60 KENSINGTON CHURCH STREET,,W8 4DB
Number: | 06278601 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW
Number: | 10488429 |
Status: | ACTIVE |
Category: | Private Limited Company |