Advanced company searchLink opens in new window

SHEEP IMPROVED GENETICS LIMITED

Company number 06522990

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)
02 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 9
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9
27 May 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9
09 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 May 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Timothy John White on 4 March 2013
22 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Mar 2012 TM01 Termination of appointment of Nicholas Westcott as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 19/03/2012
19 Mar 2012 TM02 Termination of appointment of Janet Disney as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 19/03/2012
19 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
19 Mar 2012 TM02 Termination of appointment of Janet Disney as a secretary
19 Mar 2012 TM01 Termination of appointment of Nicholas Westcott as a director
14 Jul 2011 AD01 Registered office address changed from Moore Scarrott Accountsnts Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 14 July 2011
11 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
31 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Timothy John White on 8 March 2010
16 Mar 2010 CH01 Director's details changed for David William Rossiter on 8 March 2010