FEISTY ERIC LTD
Status | ACTIVE |
Company No. | 07112249 |
Category | Private Limited Company |
Incorporated | 23 Dec 2009 |
Age | 14 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FEISTY ERIC LTD is an active private limited company with number 07112249. It was incorporated 14 years, 5 months, 5 days ago, on 23 December 2009. The company address is 12 Market Street, Hebden Bridge, HX7 6AD, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-08
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
New address: 12 Market Street Hebden Bridge West Yorkshire HX76AD
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Change date: 2017-01-04
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 01 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-01
Officer name: Mrs Rowena Rooney
Documents
Change person director company with change date
Date: 01 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brendan Joseph Rooney
Change date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Appoint person director company with name date
Date: 12 Nov 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mrs Rowena Rooney
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brendan Rooney
Change date: 2013-09-25
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-19
Old address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brendan Rooney
Change date: 2011-05-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Some Companies
DYFFRYN NANTLLE MOTORS LIMITED
UNIT 4,CAERNARFON,LL54 6DB
Number: | 11026677 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER DOUGLAS CONSULTING LIMITED
36 TUDOR CLOSE,HATFIELD,AL10 9EJ
Number: | 04685266 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9, 114 PORTLAND ROAD,LONDON,SE25 4PJ
Number: | 11259481 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 CHURCH ROAD,MITCHAM,CR4 3BW
Number: | 10316143 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 MOORSWATER INDUSTRIAL ESTATE,LISKEARD,PL14 4LN
Number: | 07160683 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09278102 |
Status: | ACTIVE |
Category: | Private Limited Company |