FEED SPECIALTIES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Registered office address changed from Unit C2, 2 Station Road Swavesey Cambridge CB24 4QJ England to Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 2025-02-07

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Declaration of solvency

View Document

04/02/254 February 2025 Resolutions

View Document

08/01/258 January 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

18/01/2418 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM UNIT C2, 2 STATION ROAD SWAVESEY CAMBRIDGE CB24 4QJ ENGLAND

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 26 BLACK HORSE LANE SWAVESEY CAMBRIDGE CB24 4QR

View Document

20/12/1920 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN NEVIL CARSWELL SEARLE / 02/10/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEVILLE CARSWELL SEARLE / 02/10/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN NEVIL CARSWELL SEARLE / 02/10/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JANET SEARLE / 02/10/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEVILLE CARSWELL SEARLE / 02/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

19/11/1819 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 DIRECTOR APPOINTED MRS LINDSEY JANET SEARLE

View Document

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE

View Document

27/03/1227 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WALLACE

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/03/1114 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEVILLE CARSWELL SEARLE / 15/03/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 26 BLACK HORSE LANE SWAVESEY CAMBRIDGE CB4 5QR

View Document

24/03/0924 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM: ABINGTON HOUSE, 48 NORTH ROAD, GREAT ABINGTON,CAMBRIDGE CB1 6AS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/04/9429 April 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/02/9313 February 1993 £ NC 100/2000 18/12/92

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9313 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/92

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM: 17-19 MUSEUM STREET. IPSWICH, SUFFOLK. IP1 1HE

View Document

11/12/9011 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/05/903 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/03/9013 March 1990 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