Advanced company searchLink opens in new window

MOLE VALLEY FORAGE SERVICES LIMITED

Company number 05771153

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)
07 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
03 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
03 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
20 May 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
13 May 2020 AP01 Appointment of Mr Jack Anthony Cordery as a director on 11 May 2020
13 May 2020 TM01 Termination of appointment of Andrew Jackson as a director on 11 May 2020
16 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
08 Jan 2019 TM01 Termination of appointment of Alexandre Emmanuel Benoit Vigneron as a director on 20 December 2018
08 Jan 2019 TM01 Termination of appointment of Jean Didier Billeret as a director on 20 December 2018
08 Jan 2019 TM01 Termination of appointment of Cyril Pierre Daniel Cappe as a director on 20 December 2018
15 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
09 Jul 2018 CH01 Director's details changed for Mr Andrew Jackson on 19 January 2018
19 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
13 Apr 2018 AP03 Appointment of Mr Bruce Korican as a secretary on 7 April 2018
13 Apr 2018 TM02 Termination of appointment of Michelle Fox as a secretary on 6 April 2018
20 Jun 2017 AA Full accounts made up to 30 September 2016
13 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
06 Jul 2016 AP03 Appointment of M/S Michelle Fox as a secretary on 1 July 2016
04 Jul 2016 TM02 Termination of appointment of Andrew George Chapple as a secretary on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of Andrew George Chapple as a director on 1 July 2016
16 Jun 2016 AA Full accounts made up to 30 September 2015
07 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300,000
07 Mar 2016 AP01 Appointment of Mr Cyril Pierre Daniel Cappe as a director on 3 March 2016