MOLE VALLEY FORAGE SERVICES LIMITED
Company number 05771153
- Company Overview for MOLE VALLEY FORAGE SERVICES LIMITED (05771153)
- Filing history for MOLE VALLEY FORAGE SERVICES LIMITED (05771153)
- People for MOLE VALLEY FORAGE SERVICES LIMITED (05771153)
- Charges for MOLE VALLEY FORAGE SERVICES LIMITED (05771153)
- More for MOLE VALLEY FORAGE SERVICES LIMITED (05771153)
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
|
|
07 Mar 2016 | AP01 | Appointment of Mr Cyril Pierre Daniel Cappe as a director on 3 March 2016 |