THE OSTRICH FEATHER DUSTER COMPANY LIMITED

05434694
SUITE 1 STAPLE HOUSE ELEANOR'S CROSS DUNSTABLE LU6 1SU

Documents

Documents
Date Category Description Pages
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 accounts Annual Accounts 6 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Annual Accounts 6 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 6 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 6 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 accounts Annual Accounts 6 Buy now
26 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2017 accounts Annual Accounts 6 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 accounts Annual Accounts 5 Buy now
26 Apr 2016 annual-return Annual Return 4 Buy now
18 Jun 2015 accounts Annual Accounts 9 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 accounts Annual Accounts 5 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
17 Jan 2014 accounts Annual Accounts 9 Buy now
25 Apr 2013 annual-return Annual Return 4 Buy now
01 Feb 2013 accounts Annual Accounts 8 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
20 Jan 2012 accounts Annual Accounts 9 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 accounts Annual Accounts 9 Buy now
28 Apr 2010 annual-return Annual Return 4 Buy now
28 Apr 2010 officers Change of particulars for director (Roy Anthony Davis) 2 Buy now
21 Jan 2010 accounts Annual Accounts 9 Buy now
29 Apr 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 9 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from 26 west street dunstable beds LU6 1SX 1 Buy now
15 May 2008 annual-return Return made up to 25/04/08; no change of members 6 Buy now
01 Mar 2008 accounts Annual Accounts 9 Buy now
23 May 2007 annual-return Return made up to 25/04/07; no change of members 6 Buy now
15 Nov 2006 accounts Annual Accounts 9 Buy now
16 May 2006 annual-return Return made up to 25/04/06; full list of members 6 Buy now
17 Jun 2005 capital Ad 20/05/05--------- £ si 25@1=25 £ ic 75/100 2 Buy now
17 Jun 2005 capital Ad 30/04/05--------- £ si 74@1=74 £ ic 1/75 2 Buy now
03 May 2005 officers New secretary appointed 2 Buy now
03 May 2005 officers New director appointed 2 Buy now
03 May 2005 officers Secretary resigned 1 Buy now
03 May 2005 officers Director resigned 1 Buy now
25 Apr 2005 incorporation Incorporation Company 19 Buy now