MASHAM MICRONIZED FEEDS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 DIRECTOR APPOINTED MR WILLIAM EDWARD I'ANSON

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY HUGH CLARK

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

31/12/1431 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/12/1029 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HUGH MCLEOD CLARK / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN I'ANSON / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER I'ANSON / 01/12/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92

View Document

07/05/917 May 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: CITY SQUARE HOUSE 7 WELLINGTON STREET LEEDS LS1 4DL

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/03/9012 March 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

01/11/881 November 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/11/8627 November 1986 COMPANY NAME CHANGED MELLOWING LIMITED CERTIFICATE ISSUED ON 27/11/86

View Document

20/11/8620 November 1986 GAZETTABLE DOCUMENT

View Document

17/11/8617 November 1986 REGISTERED OFFICE CHANGED ON 17/11/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

17/11/8617 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 CERTIFICATE OF INCORPORATION

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