CARRS FEEDS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 NewApplication to strike the company off the register

View Document

06/02/256 February 2025 Appointment of Stephen Glynn Hughes as a director on 2023-02-21

View Document

06/02/256 February 2025 Termination of appointment of Neil Austin as a director on 2023-02-21

View Document

06/02/256 February 2025 Termination of appointment of Timothy John Davies as a director on 2021-01-12

View Document

06/02/256 February 2025 Restoration by order of the court

View Document

28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/2016 July 2020 APPLICATION FOR STRIKING-OFF

View Document

29/06/2029 June 2020 SOLVENCY STATEMENT DATED 17/06/20

View Document

29/06/2029 June 2020 STATEMENT BY DIRECTORS

View Document

29/06/2029 June 2020 29/06/20 STATEMENT OF CAPITAL GBP 1

View Document

29/06/2029 June 2020 REDUCE ISSUED CAPITAL 17/06/2020

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY KATIE WOOD

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR MATTHEW RATCLIFFE

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KATIE SINCLAIR / 19/01/2016

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/15

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 30/08/14

View Document

28/01/1528 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED A.C. BURN LIMITED CERTIFICATE ISSUED ON 28/01/15

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

03/01/143 January 2014 SECRETARY'S CHANGE OF PARTICULARS / KAYIE SINCLAIR / 24/12/2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED NEIL AUSTIN

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/12

View Document

29/01/1329 January 2013 SECRETARY APPOINTED KAYIE SINCLAIR

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY RONALD WOOD

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/02/1220 February 2012 03/09/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 28/08/10

View Document

01/02/111 February 2011 SECRETARY APPOINTED RONALD CHALMERS WOOD

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY ARTHUR RUNCIMAN

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL COUPER HOLMES / 22/06/2010

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM: HIGHGATE WORKS TWEEDMOUTH BERWICK UPON TWEED NORTHUMBRIA TD15 2AP

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 22/06/2010

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ARTHUR ALAN RUNCIMAN / 22/06/2010

View Document

08/07/108 July 2010 CURRSHO FROM 31/10/2010 TO 31/08/2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM HIGHGATE WORKS TWEEDMOUTH BERWICK UPON TWEED NORTHUMBERLAND TD15 2AP

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAUDER

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSON

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR RONALD CHALMERS WOOD

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR CHRISTOPHER NIGEL COUPER HOLMES

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

24/02/1024 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES LAUDER / 31/12/2009

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: THE BOUGHTON ESTATE ESTATE OFFICE WEEKLEY KETTERING NORTHAMPTONSHIRE NN16 9UP

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: HIGHGATE WORKS TWEEDMOUTH BERWICK-UPON-TWEED TD15 2AP

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9511 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

20/03/9420 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9420 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/08/927 August 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/04/8718 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/866 October 1986 NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

24/06/8624 June 1986 DIRECTOR RESIGNED

View Document

10/05/7210 May 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company