FEEDCO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

18/06/2518 June 2025 Second filing of Confirmation Statement dated 2025-02-16

View Document

22/04/2522 April 2025 Notification of Louis Roberts as a person with significant control on 2024-07-12

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

21/02/2521 February 2025 Registered office address changed from 7 Tip Hill Ottery St. Mary EX11 1BE England to 8 Corner Lawn Cheddon Fitzpaine Taunton TA2 8LZ on 2025-02-21

View Document

10/01/2510 January 2025 Full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Memorandum and Articles of Association

View Document

19/07/2419 July 2024 Change of share class name or designation

View Document

19/07/2419 July 2024 Particulars of variation of rights attached to shares

View Document

16/07/2416 July 2024 Notification of Forfarmers Uk Limited as a person with significant control on 2024-07-12

View Document

16/07/2416 July 2024 Withdrawal of a person with significant control statement on 2024-07-16

View Document

16/07/2416 July 2024 Termination of appointment of Jeremy William Hamilton as a director on 2024-07-12

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

23/01/2423 January 2024 Full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Appointment of Mr Louis Roberts as a director on 2023-04-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

01/02/231 February 2023 Group of companies' accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Termination of appointment of Kevin John Roberts as a director on 2022-05-03

View Document

29/04/2229 April 2022 Group of companies' accounts made up to 2021-04-30

View Document

02/03/222 March 2022 Director's details changed for Mr Jeremy William Hamilton on 2022-03-02

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

02/03/222 March 2022 Director's details changed for Mr Kevin John Roberts on 2022-03-02

View Document

21/01/2221 January 2022 Registered office address changed from Embercombe Lodge Filleigh Barnstaple EX32 0TQ England to 7 Tip Hill Ottery St. Mary EX11 1BE on 2022-01-21

View Document

17/11/2117 November 2021 Appointment of Dr Andrew Pine as a director on 2021-11-04

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/194 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/09/194 September 2019 16/08/19 STATEMENT OF CAPITAL GBP 8500

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD LANE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

12/11/1812 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094315620003

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR EDWARD JAMES LANE

View Document

09/11/179 November 2017 27/10/17 STATEMENT OF CAPITAL GBP 10000

View Document

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 16/08/17 STATEMENT OF CAPITAL GBP 8500

View Document

15/06/1715 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1715 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/1715 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 8001

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELMUS JACOBUS MARIA SMIT / 15/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN ROBERTS / 15/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN ANNING / 15/05/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ENGLAND

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 17/09/15 STATEMENT OF CAPITAL GBP 10000

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR KEVIN JOHN ROBERTS

View Document

06/08/156 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094315620001

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094315620002

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR JEREMY WILLIAM HAMILTON

View Document

28/04/1528 April 2015 17/04/15 STATEMENT OF CAPITAL GBP 8100

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED ROBERT JOHN LESLIE ENGLAND

View Document

27/04/1527 April 2015 ADOPT ARTICLES 17/04/2015

View Document

22/04/1522 April 2015 CURREXT FROM 28/02/2016 TO 30/04/2016

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR WILHELMUS JACOBUS MARIA SMIT

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR KEVIN JOHN ANNING

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094315620001

View Document

09/03/159 March 2015 COMPANY NAME CHANGED NEWSTONE LIMITED CERTIFICATE ISSUED ON 09/03/15

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR MARTYN JOHN PYNE

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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