About

Registered Number: 04096329
Date of Incorporation: 25/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Cysgoed Y Coed Rear Of Wern Road, Garnant, Ammanford, Carmarthenshire, SA18 1LN

 

Featherlite Mouldings Ltd was established in 2000, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Stephen Haydn 15 April 2010 - 1
MUNDY, Andrew 26 July 2001 15 April 2010 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Elizabeth Jeanette 15 April 2010 - 1
MUNDY, Melanie Jayne 26 July 2001 15 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 27 June 2019
RESOLUTIONS - N/A 11 October 2018
CONNOT - N/A 27 September 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 23 July 2010
AP01 - Appointment of director 16 April 2010
AP03 - Appointment of secretary 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
AD01 - Change of registered office address 13 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 04 September 2007
287 - Change in situation or address of Registered Office 23 August 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 08 November 2002
287 - Change in situation or address of Registered Office 12 September 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 08 January 2002
287 - Change in situation or address of Registered Office 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 25 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.