THE FUZZY DUCK FOOD COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/08/204 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED THE FUZZY DUCK (READ) LTD CERTIFICATE ISSUED ON 18/09/18

View Document

30/08/1830 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ELIZABETH TUSON

View Document

07/03/187 March 2018 CESSATION OF MARK RICHARD FITZSIMMONS AS A PSC

View Document

09/11/179 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FITZSIMMONS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 5 OAKDALE DRIVE WHALLEY CLITHEROE LANCASHIRE BB7 9FW UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 COMPANY NAME CHANGED THE FUZZY DUCK FOOD COMPANY LTD CERTIFICATE ISSUED ON 11/03/13

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY MARK FITZSIMMONS

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ELIZABETH TUSON / 09/01/2012

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD FITZSIMMONS / 09/01/2012

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD FITZSIMMONS / 09/01/2012

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM TACKLERS COTTAGE RIBBLESDALE SQUARE CHATBURN CLITHEROE LANCASHIRE BB7 4AQ UNITED KINGDOM

View Document

31/08/1131 August 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/03/1110 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH TUSON / 01/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FITZSIMMONS / 01/03/2011

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD FITZSIMMONS / 01/03/2011

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH TUSON / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FITZSIMMONS / 29/03/2010

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 3 SPRINGFIELD CLOSE, WHALLEY CLITHEROE LANCASHIRE BB7 9BW

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 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