- Company Overview for COWINDALE FEEDS LIMITED (05169961)
- Filing history for COWINDALE FEEDS LIMITED (05169961)
- People for COWINDALE FEEDS LIMITED (05169961)
- Charges for COWINDALE FEEDS LIMITED (05169961)
- More for COWINDALE FEEDS LIMITED (05169961)
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) |
---|---|---|---|
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
18 Nov 2014 | MR01 | Registration of charge 051699610004, created on 14 November 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 29/30 Quay Street Carmarthen Dyfed SA31 3JT to Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX on 2 September 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
02 Aug 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
02 Aug 2013 | AD01 | Registered office address changed from Penbontbren Lane Llysonnen Road Carmarthen Carmathenshire SA33 5ED on 2 August 2013 | |
05 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
06 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 19 December 2012
|
|
06 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2012 | AAMD | Amended accounts made up to 30 September 2010 | |
14 Sep 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
04 Nov 2010 | CH01 | Director's details changed for John Roger Morse on 5 July 2010 | |
04 Nov 2010 | CH01 | Director's details changed for Heather Ann Davies on 5 July 2010 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2010 | AAMD | Amended accounts made up to 30 September 2009 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Sep 2009 | 363a | Return made up to 05/07/09; full list of members |