Advanced company searchLink opens in new window

FOOD AND FARMING COMPLIANCE LTD

Company number 07628958

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 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jul 2015 SH03 Purchase of own shares.
28 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 30
18 May 2015 TM01 Termination of appointment of Daniel Patrick Gray as a director on 9 May 2015
03 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jul 2014 AP01 Appointment of Mr Daniel Patrick Gray as a director
03 Jul 2014 AP01 Appointment of Mr Nigel John Durnford as a director
03 Jul 2014 AP01 Appointment of Mr Michael John Steel as a director
02 Jul 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
02 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation of shares 14/04/2014
02 Jul 2014 SH02 Consolidation of shares on 15 March 2014
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 March 2014
  • GBP 40
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 March 2014
  • GBP 40
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 March 2014
  • GBP 40
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 10
18 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-18
  • GBP .001
09 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
27 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
29 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 28 May 2012
24 May 2011 AD01 Registered office address changed from C/O Andrew Foxcroft Bramble Cottage Bringsty Nr Worcester Worcester Herefordshire WR6 5UQ United Kingdom on 24 May 2011
10 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted