Fed Interiors Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £2 | 0% |
Total assets | £2 | 0% |
TAILORMADE CONSTRUCTION LIMITED
TIMBER TAILORS UK LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06872357 |
Record last updated |
Sunday, August 21, 2016 1:30:36 AM UTC |
Official Address |
5 Prospect Place Millennium Way Pride Park Derby De248hg Alvaston
There are 272 companies registered at this street
|
Locality |
Alvaston |
Region |
England |
Postal Code |
DE248HG
|
Sector |
Dormant Company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 13, 2016 |
Annual return
|  |
Registry |
May 13, 2016 |
Annual return 2597316...
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 men
|  |
Registry |
Sep 23, 2015 |
Company name change
|  |
Registry |
Sep 23, 2015 |
Company name change 6872...
|  |
Registry |
Sep 22, 2015 |
Appointment of a person as Director
|  |
Registry |
Sep 22, 2015 |
Appointment of a person as Director 2595719...
|  |
Financials |
Sep 18, 2015 |
Annual accounts
|  |
Financials |
Sep 18, 2015 |
Annual accounts 2595706...
|  |
Registry |
Aug 27, 2015 |
Two appointments: 2 men
|  |
Registry |
Jul 3, 2015 |
Annual return
|  |
Registry |
Jul 3, 2015 |
Annual return 2595382...
|  |
Registry |
Mar 6, 2015 |
Resignation of one Director
|  |
Registry |
Mar 6, 2015 |
Resignation of one Director 2594883...
|  |
Registry |
Mar 5, 2015 |
Appointment of a person as Director
|  |
Registry |
Mar 5, 2015 |
Appointment of a person as Director 2594879...
|  |
Registry |
Mar 1, 2015 |
Appointment of a man as Director
|  |
Registry |
Dec 19, 2014 |
Resignation of one Director
|  |
Registry |
Dec 19, 2014 |
Resignation of one Director 2593943...
|  |
Financials |
Dec 2, 2014 |
Annual accounts
|  |
Financials |
Dec 2, 2014 |
Annual accounts 2593873...
|  |
Registry |
Oct 17, 2014 |
Resignation of one Commercial Interiors Consultant and one Director (a man)
|  |
Registry |
Apr 11, 2014 |
Annual return
|  |
Registry |
Apr 11, 2014 |
Annual return 2592887...
|  |
Registry |
May 24, 2013 |
Annual return
|  |
Registry |
May 24, 2013 |
Change of particulars for director
|  |
Financials |
May 24, 2013 |
Annual accounts
|  |
Registry |
Oct 31, 2012 |
Mortgage
|  |
Registry |
Oct 31, 2012 |
Mortgage 7870706...
|  |
Registry |
Oct 31, 2012 |
Particulars of a mortgage or charge
|  |
Financials |
Jul 30, 2012 |
Annual accounts
|  |
Registry |
Jul 4, 2012 |
Change of accounting reference date
|  |
Registry |
Jul 4, 2012 |
Change of registered office address
|  |
Registry |
Apr 26, 2012 |
Annual return
|  |
Registry |
Apr 26, 2012 |
Change of registered office address
|  |
Financials |
Feb 29, 2012 |
Annual accounts
|  |
Registry |
May 6, 2011 |
Change of name certificate
|  |
Registry |
May 6, 2011 |
Company name change
|  |
Registry |
May 5, 2011 |
Annual return
|  |
Financials |
Aug 23, 2010 |
Annual accounts
|  |
Registry |
Jul 12, 2010 |
Annual return
|  |
Registry |
May 11, 2009 |
Change in situation or address of registered office
|  |
Registry |
Apr 20, 2009 |
Resignation of a person
|  |
Registry |
Apr 15, 2009 |
Resignation of one Corporate Body and one Director
|  |
Registry |
Apr 7, 2009 |
Two appointments: a man and a person
|  |
Registry |
Apr 7, 2009 |
Two appointments: a person and a man
|  |