The Fether Miles Group Ltd

Reports

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

Financials

Last balance sheet date2024-03-31
Trade Debtors£201,111 +36.56%
Employees£4 0%
Total assets£4,139,025 -0.27%

BODYGRAND LIMITED

Details

Company type Private Limited Company, Active
Company Number 03332902
Record last updated Thursday, April 22, 2021 10:17:33 AM UTC
Official Address 29 Fitzroy Square Bloomsbury
There are 1,256 companies registered at this street
Locality Bloomsburylondon
Region CamdenLondon, England
Postal Code W1T6LQ
Sector Retail sale of hardware, paints and glass in specialised stores

Charts

Visits

THE FETHER MILES GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52014-62022-122024-122025-22025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 14, 2021 Appointment of a woman Appointment of a woman
Registry Apr 14, 2021 Resignation of 4 people: one Shareholder (50-75%), one Shareholder (25-50%), one Shareholder (50-75%) As a Trustee Of a Trust, one Individual Or Entity With 50-75% Of Voting Rights, one Individual Or Entity With 25-50% Of Voting Rights and one Trustee Of a Trust With More 50-75% Of Voting Rights Resignation of 4 people: one Shareholder (50-75%), one Shareholder (25-50%), one Shareholder (50-75%) As a Trustee Of a Trust, one Individual Or Entity With 50-75% Of Voting Rights, one Individual Or Entity With 25-50% Of Voting Rights and one Trustee Of a Trust With More 50-75% Of Voting Rights
Registry Jan 17, 2020 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Dec 26, 2019 Two appointments: a man and a person Two appointments: a man and a person
Registry Dec 26, 2019 Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Dec 26, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Mar 28, 2014 Annual return Annual return
Financials Oct 29, 2013 Annual accounts Annual accounts
Registry Mar 21, 2013 Annual return Annual return
Financials Dec 13, 2012 Annual accounts Annual accounts
Registry Mar 16, 2012 Annual return Annual return
Financials May 11, 2011 Annual accounts Annual accounts
Registry Mar 17, 2011 Annual return Annual return
Financials Jun 7, 2010 Annual accounts Annual accounts
Registry Mar 17, 2010 Annual return Annual return
Financials May 22, 2009 Annual accounts Annual accounts
Registry Mar 25, 2009 Annual return Annual return
Financials Jun 2, 2008 Annual accounts Annual accounts
Registry Mar 20, 2008 Annual return Annual return
Financials Jul 19, 2007 Annual accounts Annual accounts
Registry Mar 22, 2007 Annual return Annual return
Financials Jun 20, 2006 Annual accounts Annual accounts
Registry Apr 18, 2006 Annual return Annual return
Financials Jun 7, 2005 Annual accounts Annual accounts
Registry Mar 17, 2005 Annual return Annual return
Financials Jul 7, 2004 Annual accounts Annual accounts
Registry Mar 24, 2004 Annual return Annual return
Financials Sep 14, 2003 Annual accounts Annual accounts
Registry May 17, 2003 Annual return Annual return
Financials Jan 20, 2003 Annual accounts Annual accounts
Registry May 29, 2002 Annual return Annual return
Registry May 29, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 17, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Apr 17, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 4, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Apr 2, 2002 Annual accounts Annual accounts
Registry May 8, 2001 Annual return Annual return
Registry Apr 3, 2001 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 3, 2001 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Financials Feb 15, 2001 Annual accounts Annual accounts
Registry Jan 25, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 25, 2000 Annual return Annual return
Financials Sep 2, 1999 Annual accounts Annual accounts
Registry Jun 7, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 7, 1999 Annual return Annual return
Registry Jun 7, 1999 Resignation of a director Resignation of a director
Registry Apr 28, 1999 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Jun 3, 1998 Annual return Annual return
Registry Jun 3, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 25, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 25, 1997 Particulars of a mortgage or charge 3332... Particulars of a mortgage or charge 3332...
Registry Jul 17, 1997 Ad --------- Ad ---------
Registry Jul 17, 1997 Ad --------- 3332... Ad --------- 3332...
Registry Jul 17, 1997 Shares agreement Shares agreement
Registry Jul 17, 1997 Ad --------- Ad ---------
Registry Jul 7, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 1997 Alter mem and arts Alter mem and arts
Registry Jul 3, 1997 Company name change Company name change
Registry Jul 3, 1997 Change of name certificate Change of name certificate
Registry Jul 2, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 1997 Appointment of a director Appointment of a director
Registry Jun 20, 1997 Appointment of a director 3332... Appointment of a director 3332...
Registry May 27, 1997 Resignation of a secretary Resignation of a secretary
Registry May 27, 1997 Alter mem and arts Alter mem and arts
Registry May 27, 1997 Nc inc already adjusted Nc inc already adjusted
Registry May 27, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry May 27, 1997 Resignation of a director Resignation of a director
Registry May 27, 1997 Appointment of a director Appointment of a director
Registry Apr 3, 1997 Three appointments: 3 men Three appointments: 3 men
Registry Mar 13, 1997 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)