THE TRADITIONAL FREE RANGE EGG COMPANY LIMITED

Company Documents

DateDescription
13/05/1913 May 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

18/04/1918 April 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008023

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES WOOD / 15/07/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIONY ELIZABETH WOOD / 15/07/2016

View Document

27/07/1627 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES WOOD / 15/07/2016

View Document

14/06/1614 June 2016 COMPANY NAME CHANGED BLACKACRE FARM EGGS LTD CERTIFICATE ISSUED ON 14/06/16

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1418 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES WOOD / 30/09/2013

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074940700002

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS BRIONY ELIZABETH WOOD

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074940700001

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES WOOD / 30/09/2013

View Document

30/09/1330 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX UNITED KINGDOM

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WOOD

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NEON GLOW LTD


  • 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