- Company Overview for S.C. FEEDS LIMITED (02568679)
- Filing history for S.C. FEEDS LIMITED (02568679)
- People for S.C. FEEDS LIMITED (02568679)
- Charges for S.C. FEEDS LIMITED (02568679)
- More for S.C. FEEDS LIMITED (02568679)
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
|
|
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
|
|
14 Aug 2014 | AA | Full accounts made up to 31 May 2014 | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
22 May 2014 | TM01 | Termination of appointment of David Warrington as a director | |
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
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 |