- Company Overview for FEED FACTORS LIMITED (02918087)
- Filing history for FEED FACTORS LIMITED (02918087)
- People for FEED FACTORS LIMITED (02918087)
- Charges for FEED FACTORS LIMITED (02918087)
- More for FEED FACTORS LIMITED (02918087)
| 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) |
|---|---|---|---|
| 31 Jan 2020 | CH01 | Director's details changed for Jason Hopkinson on 16 December 2019 | |
| 16 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 16 December 2019 | |
| 25 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
| 25 Apr 2019 | PSC02 | Notification of The Andersons, Inc. as a person with significant control on 1 January 2019 | |
| 23 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 April 2019 | |
| 02 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
| 10 Nov 2018 | MR01 | Registration of charge 029180870009, created on 1 November 2018 | |
| 20 Oct 2018 | MR04 | Satisfaction of charge 6 in full | |
| 13 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
| 18 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
| 08 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
| 08 Jun 2017 | SH20 | Statement by Directors | |
| 08 Jun 2017 | SH19 |
Statement of capital on 8 June 2017
|
|
| 08 Jun 2017 | CAP-SS | Solvency Statement dated 22/05/17 | |
| 08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
| 05 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
| 10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
| 23 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
| 15 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
| 12 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
| 27 Jan 2015 | AP01 |
Appointment of Jason Hopkinson as a director on 23 December 2014
|
|
| 27 Jan 2015 | TM01 | Termination of appointment of Raymond Sharon as a director on 23 December 2014 | |
| 19 Jun 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
| 04 Jun 2014 | TM02 | Termination of appointment of Sailesh Okhai as a secretary | |
| 06 May 2014 | AA | Full accounts made up to 31 December 2013 |