Advanced company searchLink opens in new window

S.C. FEEDS LIMITED

Company number 02568679

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)
05 Sep 2016 TM01 Termination of appointment of Brendon James Banner as a director on 31 August 2016
25 Jan 2016 TM01 Termination of appointment of Andrew Peter Williams as a director on 31 December 2015
23 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150
23 Sep 2015 AA Full accounts made up to 31 May 2015
22 Jun 2015 TM01 Termination of appointment of Mark Ian Evington as a director on 5 June 2015
09 Jun 2015 TM01 Termination of appointment of Ian Alexander Kenmuir as a director on 1 June 2015
03 Mar 2015 AP01 Appointment of Mr Mark Ian Evington as a director on 24 February 2015
03 Mar 2015 AP01 Appointment of Mr Andrew Downie as a director on 24 February 2015
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 150
14 Aug 2014 AA Full accounts made up to 31 May 2014
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
22 May 2014 TM01 Termination of appointment of David Warrington as a director
19 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 150
17 Dec 2013 MISC Section 519
16 Dec 2013 AA Accounts for a small company made up to 30 April 2013
06 Dec 2013 AA01 Current accounting period extended from 30 April 2014 to 31 May 2014
06 Dec 2013 AD01 Registered office address changed from Micklow House Farm Walton Stone Staffs ST15 0BY on 6 December 2013
05 Dec 2013 MR01 Registration of charge 025686790002
05 Dec 2013 MR01 Registration of charge 025686790003
02 Dec 2013 TM01 Termination of appointment of Roger Deane as a director
02 Dec 2013 TM02 Termination of appointment of Bryan Deane as a secretary
02 Dec 2013 AP03 Appointment of Mr Stephen Robert Andrew as a secretary
02 Dec 2013 TM01 Termination of appointment of Bryan Deane as a director
02 Dec 2013 AP01 Appointment of Mr Stephen Robert Andrew as a director