THE FEATHERWORKS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05324917 |
Category | Private Limited Company |
Incorporated | 05 Jan 2005 |
Age | 19 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE FEATHERWORKS MANAGEMENT LIMITED is an active private limited company with number 05324917. It was incorporated 19 years, 5 months, 3 days ago, on 05 January 2005. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Cessation of a person with significant control
Date: 06 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cezary Giermak
Cessation date: 2023-01-05
Documents
Capital allotment shares
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Capital
Type: SH01
Capital : 88 GBP
Date: 2023-01-05
Documents
Capital allotment shares
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Capital
Type: SH01
Capital : 87 GBP
Date: 2023-01-05
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-06
Officer name: Bogau- Marius Glinta
Documents
Termination director company with name termination date
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Francis Brunton
Termination date: 2022-10-06
Documents
Termination director company with name termination date
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-06
Officer name: Cezry Robert Giermak
Documents
Appoint person director company with name date
Date: 06 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Francis Brunton
Appointment date: 2022-05-06
Documents
Appoint person director company with name date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bogau- Marius Glinta
Appointment date: 2022-05-05
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Appoint person director company with name date
Date: 22 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-19
Officer name: Mr Adam James Lunn
Documents
Appoint person director company with name date
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-10
Officer name: Mr John Robert Wise
Documents
Termination director company with name termination date
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Nicholas Green
Termination date: 2021-09-02
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Address
Type: AD01
Old address: 1 Oakwood Road Doddington Road Lincoln Lincs LN6 3LH
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Change date: 2018-07-27
Documents
Appoint corporate secretary company with name date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-07-27
Officer name: Cosec Management Services Limited
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination secretary company with name termination date
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-22
Officer name: Simon James Elkington
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 24 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-22
Officer name: Mr Richard Nicholas Green
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 13 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Sydney Newton
Termination date: 2014-11-11
Documents
Appoint person director company with name date
Date: 13 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Nicholas Clarke
Appointment date: 2014-11-11
Documents
Termination director company with name termination date
Date: 13 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Robert Kempster
Termination date: 2014-11-11
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cezry Robert Giermak
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 19 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/08; full list of members
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 09/02/06 from: the old school, wragby road langworth lincoln LN3 5BJ
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 30/06/06
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AGE UK INFORMATION AND ADVICE LOTTERY CIC
TAVIS HOUSE 1-6,LONDON,WC1H 9NA
Number: | 11335248 |
Status: | ACTIVE |
Category: | Community Interest Company |
88 BRUDENELL ROAD,LEEDS,LS6 1EG
Number: | 07744576 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,NEWPORT,NP20 5NT
Number: | 09771085 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11190558 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CABOT BARN WISHANGER LANE,FARNHAM,GU10 2QF
Number: | 05360332 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST JOHN STREET,NOTTINGHAMSHIRE,NG18 1QH
Number: | 03066036 |
Status: | ACTIVE |
Category: | Private Limited Company |