NORTHERN GAME FEEDS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/04/2115 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR RICHARD PANTON

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, SECRETARY ANITA BROWN

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANITA BROWN

View Document

26/03/2126 March 2021 CESSATION OF STEPHEN BENJAMIN BURNHILL AS A PSC

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BENJAMIN BURNHILL / 01/09/2019

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENJAMIN BURNHILL / 01/09/2019

View Document

10/11/2010 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/2018 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 ADOPT ARTICLES 19/07/2017

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/03/1427 March 2014 24/02/14 STATEMENT OF CAPITAL GBP 450

View Document

17/03/1417 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/03/1329 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA BRIGHTON BROWN / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ADOPT ARTICLES 04/02/2010

View Document

15/02/1015 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM LOTHERTON PARK FARM LOTHERTON LANE ABERFORD LEEDS LS25 3EA

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 £ IC 1000/450 24/12/07 £ SR 550@1=550

View Document

29/01/0829 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: AGRICULTURE HOUSE MURTON LANE, MURTON YORK YO19 5UF

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/09/0526 September 2005 AUDITOR'S RESIGNATION

View Document

09/04/059 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 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