Advanced company searchLink opens in new window

COWINDALE FEEDS LIMITED

Company number 05169961

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)
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
  • GBP 200,602
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
  • GBP 200,602
06 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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