- Company Overview for SCOTT FARMS CHIP COMPANY LIMITED (08334990)
- Filing history for SCOTT FARMS CHIP COMPANY LIMITED (08334990)
- People for SCOTT FARMS CHIP COMPANY LIMITED (08334990)
- More for SCOTT FARMS CHIP COMPANY LIMITED (08334990)
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) |
---|---|---|---|
25 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
19 Jan 2017 | SH02 | Sub-division of shares on 20 December 2016 | |
19 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2016 | AP01 | Appointment of Mr Garry Antony Smith as a director on 9 May 2016 | |
19 May 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
27 May 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
04 Jul 2014 | AD01 | Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU on 4 July 2014 | |
17 Apr 2014 | MISC | Section 519 | |
04 Apr 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
09 Oct 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 | |
18 Dec 2012 | NEWINC |
Incorporation
|