Advanced company searchLink opens in new window

THE FETHER MILES GROUP LIMITED

Company number 03332902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2004 363a Return made up to 13/03/04; full list of members
14 Sep 2003 AA Total exemption full accounts made up to 31 March 2003
17 May 2003 363a Return made up to 13/03/03; full list of members
20 Jan 2003 AA Total exemption full accounts made up to 31 March 2002
29 May 2002 363a Return made up to 13/03/02; full list of members
29 May 2002 287 Registered office changed on 29/05/02 from: 29/30 fitzroy square london W1P 6LQ
17 Apr 2002 88(3) Particulars of contract relating to shares
17 Apr 2002 88(2)R Ad 21/09/01--------- £ si 1400@.1=140 £ ic 1400/1540
04 Apr 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Apr 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2002 AA Group of companies' accounts made up to 31 March 2001
08 May 2001 363a Return made up to 13/03/01; full list of members
03 Apr 2001 169 £ ic 1750/1400 02/03/01 £ sr 350@1=350
03 Apr 2001 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Feb 2001 AA Full group accounts made up to 31 March 2000
25 Jan 2001 288c Director's particulars changed
25 May 2000 363a Return made up to 13/03/00; full list of members
02 Sep 1999 AA Full group accounts made up to 31 March 1999
07 Jun 1999 363a Return made up to 13/03/99; full list of members
07 Jun 1999 288c Director's particulars changed
07 Jun 1999 288b Director resigned
02 Feb 1999 AA Full group accounts made up to 31 March 1998
03 Jun 1998 363a Return made up to 13/03/98; full list of members
03 Jun 1998 288c Director's particulars changed
25 Nov 1997 395 Particulars of mortgage/charge