THE A'MAIZE'ING FEED COMPANY LIMITED
Company number 05472862
- Company Overview for THE A'MAIZE'ING FEED COMPANY LIMITED (05472862)
- Filing history for THE A'MAIZE'ING FEED COMPANY LIMITED (05472862)
- People for THE A'MAIZE'ING FEED COMPANY LIMITED (05472862)
- More for THE A'MAIZE'ING FEED COMPANY LIMITED (05472862)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
23 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Mar 2019 | AD01 | Registered office address changed from Long Acre, Milton Street Polegate Sussex BN26 5RW to 1 Grove Lodge Cottages Binsted Arundel BN18 0LQ on 8 March 2019 | |
11 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
24 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
15 Dec 2015 | AP01 | Appointment of Mr Dominic George Chandler as a director on 17 September 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Ann Elizabeth Pring as a director on 17 September 2015 | |
15 Dec 2015 | TM02 | Termination of appointment of Ann Elizabeth Pring as a secretary on 17 September 2015 | |
17 Nov 2015 | AA | Micro company accounts made up to 30 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
23 Feb 2015 | AA | Micro company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|