FEATHER DIESEL SERVICES LIMITED - ELLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Kenneth Bramley. Termination date: 2023-10-13. 2023-10-26 View Report
Confirmation statement. Statement with no updates. 2023-08-02 View Report
Accounts. Accounts type small. 2023-04-03 View Report
Persons with significant control. Notification date: 2022-03-16. Psc name: Merlin Diesel Holdings Limited. 2022-10-19 View Report
Persons with significant control. Cessation date: 2022-03-16. Psc name: Feather Diesel Holdings Limited. 2022-10-19 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-10-18 View Report
Confirmation statement. Statement with updates. 2022-07-26 View Report
Mortgage. Charge number: 009570300014. 2022-05-10 View Report
Mortgage. Charge number: 009570300013. 2022-05-10 View Report
Accounts. Accounts type small. 2022-03-23 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-24 View Report
Capital. Description: Statement by Directors. 2021-12-24 View Report
Insolvency. Description: Solvency Statement dated 29/11/21. 2021-12-24 View Report
Resolution. Description: Resolutions. 2021-12-24 View Report
Officers. Termination date: 2021-08-31. Officer name: Sarah Jayne Westaway. 2021-09-02 View Report
Officers. Officer name: Sarah Jayne Westaway. Termination date: 2021-08-31. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Accounts. Accounts type small. 2021-04-27 View Report
Officers. Change date: 2021-02-01. Officer name: Mr Scott Bramley. 2021-02-25 View Report
Officers. Change date: 2021-02-01. Officer name: Mr Leigh Kenneth Bramley. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2020-08-21 View Report
Accounts. Accounts type small. 2020-03-23 View Report
Confirmation statement. Statement with no updates. 2019-08-02 View Report
Persons with significant control. Cessation date: 2018-09-03. Psc name: Merlin Diesel Holdings Limited. 2019-07-26 View Report
Persons with significant control. Psc name: Feather Diesel Holdings Limited. Notification date: 2018-08-03. 2019-07-26 View Report
Accounts. Change account reference date company current shortened. 2019-06-25 View Report
Accounts. Accounts type total exemption full. 2019-05-10 View Report
Mortgage. Charge creation date: 2019-03-28. Charge number: 009570300014. 2019-04-01 View Report
Accounts. Change account reference date company previous shortened. 2019-02-25 View Report
Officers. Change date: 2018-09-28. Officer name: Mr Jeffrey Edward Morley. 2018-09-28 View Report
Persons with significant control. Cessation date: 2018-08-03. Psc name: Feather Diesel Holdings Ltd. 2018-09-28 View Report
Persons with significant control. Notification date: 2018-09-03. Psc name: Merlin Diesel Holdings Limited. 2018-09-28 View Report
Mortgage. Charge number: 12. 2018-09-17 View Report
Officers. Appointment date: 2018-09-03. Officer name: Mr Scott Bramley. 2018-09-11 View Report
Officers. Appointment date: 2018-09-03. Officer name: Mr Leigh Kenneth Bramley. 2018-09-11 View Report
Officers. Officer name: Mr Kenneth Bramley. Appointment date: 2018-09-03. 2018-09-11 View Report
Officers. Officer name: Theresa Maria Smith. Termination date: 2018-08-31. 2018-09-10 View Report
Officers. Officer name: Steven Clive Smith. Termination date: 2018-08-31. 2018-09-10 View Report
Officers. Officer name: Mr Jeffrey Edward Morley. Change date: 2018-08-31. 2018-09-10 View Report
Officers. Officer name: Emma Carys Morley. Termination date: 2018-08-31. 2018-09-10 View Report
Mortgage. Charge creation date: 2018-09-03. Charge number: 009570300013. 2018-09-04 View Report
Confirmation statement. Statement with no updates. 2018-08-09 View Report
Accounts. Accounts type total exemption full. 2018-06-18 View Report
Confirmation statement. Statement with no updates. 2017-07-25 View Report
Persons with significant control. Psc name: Faether Diesel Holdings Limited. Cessation date: 2017-07-25. 2017-07-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Feather Diesel Holdings Ltd. 2017-07-25 View Report
Persons with significant control. Cessation date: 2017-06-26. Psc name: Steven Clive Smith. 2017-07-25 View Report
Persons with significant control. Psc name: Jeffrey Edward Morley. Cessation date: 2017-06-26. 2017-07-25 View Report
Officers. Change date: 2017-07-06. Officer name: Sarah Jayne Westaway. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2017-05-30 View Report