B AND W FEEDS (MOBILE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-10 with updates |
06/12/246 December 2024 | Memorandum and Articles of Association |
03/12/243 December 2024 | Memorandum and Articles of Association |
03/12/243 December 2024 | Resolutions |
02/12/242 December 2024 | Particulars of variation of rights attached to shares |
02/12/242 December 2024 | Statement of company's objects |
02/12/242 December 2024 | Change of share class name or designation |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-10 with updates |
12/12/2312 December 2023 | Change of details for Mr James Richard Lionel Farquharson as a person with significant control on 2023-12-10 |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Appointment of Mrs Kathryn Ann Thompson as a director on 2023-06-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-10 with updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/12/1313 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1219 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
07/04/117 April 2011 | RETURN OF PURCHASE OF OWN SHARES |
07/04/117 April 2011 | 07/04/11 STATEMENT OF CAPITAL GBP 750 |
23/03/1123 March 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/12/1013 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE PATRICIA THRASHER / 10/12/2010 |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BODINHAM HALL / 10/12/2010 |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD LIONEL FARQUHARSON / 10/12/2010 |
13/12/1013 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARY PAT FARQUHARSON / 10/12/2010 |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 1ST FLOOR COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX |
24/12/0924 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE PATRICIA THRASHER / 10/12/2009 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/12/0824 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/01/087 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/01/074 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
04/01/074 January 2007 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: G OFFICE CHANGED 04/01/07 COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX |
19/04/0619 April 2006 | NEW DIRECTOR APPOINTED |
31/03/0631 March 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | DIRECTOR RESIGNED |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/06/0523 June 2005 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: G OFFICE CHANGED 23/06/05 106-114 BOROUGH HIGH STREET LONDON SE1 1LB |
03/05/053 May 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/03/0426 March 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/04/039 April 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/11/0218 November 2002 | DIRECTOR'S PARTICULARS CHANGED |
12/04/0212 April 2002 | NC INC ALREADY ADJUSTED 22/03/02 |
12/04/0212 April 2002 | NC INC ALREADY ADJUSTED 22/03/02 |
10/04/0210 April 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
20/04/0120 April 2001 | NEW DIRECTOR APPOINTED |
20/04/0120 April 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
20/12/0020 December 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
10/04/0010 April 2000 | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
21/03/0021 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/002 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
20/09/9920 September 1999 | COMPANY NAME CHANGED TAWK LIMITED CERTIFICATE ISSUED ON 21/09/99 |
12/05/9912 May 1999 | NEW DIRECTOR APPOINTED |
11/05/9911 May 1999 | NEW DIRECTOR APPOINTED |
28/04/9928 April 1999 | NEW SECRETARY APPOINTED |
23/04/9923 April 1999 | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
16/04/9916 April 1999 | DIRECTOR RESIGNED |
16/04/9916 April 1999 | SECRETARY RESIGNED |
31/03/9831 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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