THE BRITISH ASSOCIATION OF FEED SUPPLEMENT AND ADDITIVE MANUFACTURERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Director's details changed for Dr Lin Mary Wylie on 2024-12-23

View Document

23/12/2423 December 2024 Director's details changed for Philip Baskerville Jones on 2024-12-23

View Document

23/12/2423 December 2024 Director's details changed for Mr David Pickard on 2024-12-23

View Document

23/12/2423 December 2024 Director's details changed for Mr Jody Graeme Shaw on 2024-12-23

View Document

23/12/2423 December 2024 Director's details changed for Mr Brian Curtin on 2024-12-23

View Document

23/12/2423 December 2024 Director's details changed for Mrs Alana Jane Harvey-White on 2024-12-23

View Document

23/12/2423 December 2024 Director's details changed for Mr Harry Josef Ancill on 2024-12-23

View Document

23/12/2423 December 2024 Director's details changed for Ms Vicky Jessop on 2024-12-23

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Termination of appointment of Gerald Patrick Dillon as a director on 2022-12-15

View Document

17/01/2317 January 2023 Secretary's details changed for Dr Elizabeth Amie Lewis on 2022-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

05/04/225 April 2022 Registered office address changed from 1 Cleddau Bridge Cleddau Bridge Business Park Pembroke Dock SA72 6UP Wales to Ground Floor Lhs Frederick House Hayston View Johnston Haverfordwest Pembrokeshire SA62 3AQ on 2022-04-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Appointment of Mr Harry Josef Ancill as a director on 2021-12-03

View Document

15/12/2115 December 2021 Appointment of Mr Jody Graeme Shaw as a director on 2021-12-03

View Document

15/12/2115 December 2021 Appointment of Mrs Alana Jane Harvey-White as a director on 2021-12-03

View Document

15/12/2115 December 2021 Appointment of Mr David Pickard as a director on 2021-12-03

View Document

13/12/2113 December 2021 Termination of appointment of Aileen Angela Lockington as a director on 2021-12-03

View Document

13/12/2113 December 2021 Termination of appointment of Neil Spreckley as a director on 2021-12-03

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

03/12/213 December 2021 Registered office address changed from Bridge Innovation Centre Pembrokeshire Science and Technology Park Pembroke Dock SA72 6UN Wales to 1 Cleddau Bridge Cleddau Bridge Business Park Pembroke Dock SA72 6UP on 2021-12-03

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Termination of appointment of Charlotte Anna Cole as a director on 2021-07-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MS VICKY JESSOP

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY GILES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR VICKY JESSOP

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MISS VICKY JESSOP

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 ADOPT ARTICLES 05/07/2016

View Document

25/07/1625 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ KUSIAK

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED DR GERALD PATRICK DILLON

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 04/12/15 NO MEMBER LIST

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BASKERVILLE JONES / 01/12/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN ANGELA GREEN / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR APPOINTED DR LIN MARY WYLIE

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR LIN WYLIE

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR BRIAN CURTIN

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR NEIL SPRECKLEY

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FORSTER

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELO LAUWAERTS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 04/12/14 NO MEMBER LIST

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES PHILLIP BROWN / 02/06/2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM COTTAGE FARM PLAISTOW GREEN ROAD NR MATLOCK DERBYSHIRE DE4 5GX

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY JAMES BALL

View Document

02/06/142 June 2014 SECRETARY APPOINTED MR GEOFFREY JAMES PHILLIP BROWN

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BROWN

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR ANDRZEJ MIKHAIL KUSIAK

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MISS EMILY LAURA GILES

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED DR LIN MARY WYLIE

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR ANGELO LAUWAERTS

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR HADDEN GRAHAM

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR LYN PROBERT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/12/138 December 2013 04/12/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

10/12/1210 December 2012 04/12/12 NO MEMBER LIST

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LYN PROBERT / 19/11/2012

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MS LYN PROBERT

View Document

03/07/123 July 2012 DIRECTOR APPOINTED DR ACHILLES TZORIS

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 04/12/11 NO MEMBER LIST

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HADDEN ALEXANDER GRAHAM / 19/01/2012

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR HADDEN ALEXANDER GRAHAM

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEDFORD

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 SECRETARY APPOINTED MR JAMES ANDREW BALL

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 238 CHESTER ROAD HARTFORD NORTHWICH CHESHIRE CW8 1LW

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY HARRY EVANS

View Document

06/12/106 December 2010 04/12/10 NO MEMBER LIST

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 04/12/09 NO MEMBER LIST

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES PHILLIP BROWN / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENHOLM FORSTER / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN ANGELA GREEN / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL RICHARD BEDFORD / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BASKERVILLE JONES / 07/12/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 DIRECTOR APPOINTED GEOFFREY BROWN

View Document

05/12/085 December 2008 ANNUAL RETURN MADE UP TO 04/12/08

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR MELVYN COOK

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 ANNUAL RETURN MADE UP TO 04/12/07

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 ANNUAL RETURN MADE UP TO 04/12/06

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 ANNUAL RETURN MADE UP TO 04/12/05

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 ANNUAL RETURN MADE UP TO 04/12/04

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 ANNUAL RETURN MADE UP TO 04/12/03

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03

View Document

06/01/036 January 2003 ANNUAL RETURN MADE UP TO 04/12/02

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: CLERMONT HOUSE HIGH STREET CRANBROOK KENT TN17 3DN

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/02/026 February 2002 ANNUAL RETURN MADE UP TO 04/12/01

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/01/0123 January 2001 ANNUAL RETURN MADE UP TO 04/12/00

View Document

17/12/9917 December 1999 ANNUAL RETURN MADE UP TO 04/12/99

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 ANNUAL RETURN MADE UP TO 04/12/98

View Document

06/03/986 March 1998 ANNUAL RETURN MADE UP TO 04/12/97

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/02/9721 February 1997 ANNUAL RETURN MADE UP TO 04/12/96

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 ANNUAL RETURN MADE UP TO 04/12/95

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 ANNUAL RETURN MADE UP TO 04/12/94

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

30/08/9430 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/948 July 1994 COMPANY NAME CHANGED BRITISH ASSOCIATION OF FEED SUPP LEMENT MANUFACTURERS LIMITED CERTIFICATE ISSUED ON 11/07/94

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 ANNUAL RETURN MADE UP TO 04/12/93

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 ANNUAL RETURN MADE UP TO 04/12/92

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92 FROM: 21 STONE STREET CRANBROOK KENT TN17 3HF

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/12/9118 December 1991 ANNUAL RETURN MADE UP TO 04/12/91

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/04/914 April 1991 ANNUAL RETURN MADE UP TO 06/12/90

View Document

27/02/9027 February 1990 ANNUAL RETURN MADE UP TO 04/12/89

View Document

27/02/9027 February 1990 ANNUAL RETURN MADE UP TO 01/12/88

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

07/11/897 November 1989 ANNUAL RETURN MADE UP TO 01/12/87

View Document

02/11/892 November 1989 REGISTERED OFFICE CHANGED ON 02/11/89 FROM: 53/55 HIGH STREET CRANBROOK KENT TN17 3EE

View Document

03/05/893 May 1989 ANNUAL RETURN MADE UP TO 01/12/86

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: BELL HSE HIGH ST CRANBROOK KENT TN17 3DN

View Document

06/02/876 February 1987 RETURN MADE UP TO 09/12/85; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 30/09/83

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