MOLE VALLEY FEED SOLUTIONS LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewFull accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/08/242 August 2024 Termination of appointment of Graeme Maurice Cock as a director on 2024-08-01

View Document

02/08/242 August 2024 Appointment of Mr Stephen Colin Bone as a director on 2024-08-01

View Document

04/07/244 July 2024 Full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Part of the property or undertaking has been released and no longer forms part of charge 052468610010

View Document

30/05/2430 May 2024 Satisfaction of charge 052468610009 in full

View Document

30/05/2430 May 2024 Satisfaction of charge 052468610011 in full

View Document

13/05/2413 May 2024 Registration of charge 052468610012, created on 2024-05-09

View Document

19/03/2419 March 2024 Satisfaction of charge 8 in full

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

02/05/232 May 2023 Director's details changed for Mr Jack Anthony Cordery on 2022-03-30

View Document

17/04/2317 April 2023 Full accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Registration of charge 052468610011, created on 2022-11-03

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

09/05/229 May 2022 Full accounts made up to 2021-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Satisfaction of charge 6 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 4 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 7 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 2 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 5 in full

View Document

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/2021 May 2020 ADOPT ARTICLES 06/05/2020

View Document

21/05/2021 May 2020 ARTICLES OF ASSOCIATION

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR JACK ANTHONY CORDERY

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052468610009

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JACKSON / 19/01/2018

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/04/1813 April 2018 SECRETARY APPOINTED MR BRUCE KORICAN

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE FOX

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/07/165 July 2016 SECRETARY APPOINTED M/S MICHELLE FOX

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW CHAPPLE

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPPLE

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR GRAEME MAURICE COCK

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/02/1626 February 2016 AUDITOR'S RESIGNATION

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR MERVYN NICHOLLS

View Document

15/11/1315 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM MOLE VALLEY CENTRE STATION ROAD SOUTH MOLTON NORTH DEVON EX36 3BH

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDERSON BURKE / 30/09/2010

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0826 June 2008 COMPANY NAME CHANGED SOUTHERN VALLEY FEEDS LIMITED CERTIFICATE ISSUED ON 27/06/08

View Document

18/06/0818 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0523 September 2005 NC INC ALREADY ADJUSTED 15/09/05

View Document

23/09/0523 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0523 September 2005 £ NC 5000000/7750000 15/0

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NC INC ALREADY ADJUSTED 17/12/04

View Document

07/01/057 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/057 January 2005 £ NC 100/5000000 17/1

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED VELOCITY 298 LIMITED CERTIFICATE ISSUED ON 23/12/04

View Document

30/09/0430 September 2004 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