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 - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

06/12/246 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

02/12/242 December 2024 Particulars of variation of rights attached to shares

View Document

02/12/242 December 2024 Statement of company's objects

View Document

02/12/242 December 2024 Change of share class name or designation

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

12/12/2312 December 2023 Change of details for Mr James Richard Lionel Farquharson as a person with significant control on 2023-12-10

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Appointment of Mrs Kathryn Ann Thompson as a director on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/117 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 750

View Document

23/03/1123 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE PATRICIA THRASHER / 10/12/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BODINHAM HALL / 10/12/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD LIONEL FARQUHARSON / 10/12/2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY PAT FARQUHARSON / 10/12/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 1ST FLOOR COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

24/12/0924 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE PATRICIA THRASHER / 10/12/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

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

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 NC INC ALREADY ADJUSTED 22/03/02

View Document

12/04/0212 April 2002 NC INC ALREADY ADJUSTED 22/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 COMPANY NAME CHANGED TAWK LIMITED CERTIFICATE ISSUED ON 21/09/99

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

31/03/9831 March 1998 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