About

Registered Number: 04147744
Date of Incorporation: 25/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Yewtree Farm, Bexton Lane, Knutsford, Cheshire, WA16 9BH

 

Feldy Ltd was founded on 25 January 2001 and are based in Knutsford in Cheshire, it's status at Companies House is "Active". This organisation has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSLADE, Charlotte Louise 25 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 29 January 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
PSC07 - N/A 26 January 2018
PSC01 - N/A 25 January 2018
PSC01 - N/A 25 January 2018
CS01 - N/A 25 January 2018
PSC01 - N/A 25 January 2018
PSC04 - N/A 25 January 2018
PSC01 - N/A 22 January 2018
PSC07 - N/A 22 January 2018
TM01 - Termination of appointment of director 23 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 14 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 31 January 2005
363s - Annual Return 26 January 2004
AA - Annual Accounts 20 January 2004
225 - Change of Accounting Reference Date 13 January 2004
CERTNM - Change of name certificate 14 October 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 01 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
CERTNM - Change of name certificate 07 August 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 12 February 2002
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
225 - Change of Accounting Reference Date 02 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
NEWINC - New incorporation documents 25 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.