CRESSY'S FEEDS LIMITED
Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
20/03/2420 March 2024 | Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2024-03-20 |
08/12/238 December 2023 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-06-30 |
08/11/218 November 2021 | Change of details for Cressy's Grains (Holdings) Ltd as a person with significant control on 2021-11-04 |
08/11/218 November 2021 | Termination of appointment of Thomas Duncan Simon Chadderton as a director on 2021-09-23 |
07/11/217 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-07 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/11/1919 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/01/1928 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/01/183 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRESSY'S GRAINS (HOLDINGS) LTD |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O LLOYD PIGGOTT, WELLINGTON HOUSE, 39/41 PICCADILLY MANCHESTER M1 1LQ |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUBBS / 13/03/2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
17/03/1617 March 2016 | AUDITOR'S RESIGNATION |
29/12/1529 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
29/06/1529 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
23/02/1523 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
08/09/148 September 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
06/03/146 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
07/08/137 August 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
12/03/1312 March 2013 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
23/01/1323 January 2013 | FULL ACCOUNTS MADE UP TO 30/06/12 |
12/12/1212 December 2012 | SECRETARY APPOINTED MRS JANICE ANN WOOD |
10/12/1210 December 2012 | APPOINTMENT TERMINATED, DIRECTOR KEITH PARKES |
10/12/1210 December 2012 | APPOINTMENT TERMINATED, SECRETARY KEITH PARKES |
10/12/1210 December 2012 | DIRECTOR APPOINTED MR THOMAS DUNCAN SIMON CHADDERTON |
17/07/1217 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
21/02/1221 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
25/10/1125 October 2011 | DIRECTOR APPOINTED MR NEIL STUBBS |
30/06/1130 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
29/11/1029 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
16/07/1016 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
20/12/0920 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
17/07/0917 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
30/06/0830 June 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
03/10/073 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/10/073 October 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: LLOYD PIGGOTT GROUND FLOOR, BLACKFRIARS HOUSE MANCHESTER LANCASHIRE M3 2JA |
09/12/069 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
01/07/051 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
01/07/041 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
01/07/031 July 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
02/07/022 July 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
25/02/0225 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
16/07/0116 July 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
26/02/0126 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
08/09/008 September 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
02/07/992 July 1999 | SECRETARY RESIGNED |
02/07/992 July 1999 | DIRECTOR RESIGNED |
02/07/992 July 1999 | NEW DIRECTOR APPOINTED |
02/07/992 July 1999 | REGISTERED OFFICE CHANGED ON 02/07/99 FROM: THE BRITTANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR |
02/07/992 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/06/9924 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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