Fed Interiors LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2019)
- shareholder details and share percentages
- 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 | 2019-03-31 | |
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 270 companies registered at this street |
Postal Code | DE248HG |
Sector | Dormant Company |
Document Type | Publication 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 | |