FEEDS AND STOVES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewRegistered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland to 21 Main Street Callander FK17 8DU on 2025-09-29

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID IAN BRUCE HALDANE / 28/04/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2019

View Document

01/08/191 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2018

View Document

01/08/191 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2017

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ANN PATERSON / 30/07/2019

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM UNIT 9-11, RFL HOUSE ANDERSON STREET DUNBLANE FK15 9AJ SCOTLAND

View Document

24/07/1924 July 2019 CESSATION OF DAWN VICTORIA HALDANE AS A PSC

View Document

27/05/1927 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IAN BRUCE HALDANE

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAWN HALDANE

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 27 TULIPAN CRESCENT CALLANDER PERTHSHIRE FK17 8AR SCOTLAND

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS SYLVIA ANN PATERSON

View Document

20/01/1820 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 19/04/17 STATEMENT OF CAPITAL GBP 1

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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