About

Registered Number: 05169961
Date of Incorporation: 05/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Penbontbren Lane, Llysonnen Road, Carmarthen, Carmarthenshire, SA33 5ED,

 

Having been setup in 2004, Cowindale Feeds Ltd are based in Carmarthenshire, it has a status of "Active". We do not know the number of employees at Cowindale Feeds Ltd. The companies directors are listed as Davies, Heather Ann, Morse, John Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Heather Ann 05 July 2004 - 1
MORSE, John Roger 05 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 30 June 2020
MR01 - N/A 09 June 2020
CH01 - Change of particulars for director 15 May 2020
CH01 - Change of particulars for director 15 May 2020
AD01 - Change of registered office address 15 May 2020
CS01 - N/A 31 July 2019
CH01 - Change of particulars for director 31 July 2019
CH01 - Change of particulars for director 31 July 2019
AD01 - Change of registered office address 04 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 01 August 2018
MR01 - N/A 17 July 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 06 July 2015
MR01 - N/A 18 November 2014
AD01 - Change of registered office address 02 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 02 August 2013
AD01 - Change of registered office address 02 August 2013
AA - Annual Accounts 05 July 2013
RESOLUTIONS - N/A 06 February 2013
SH01 - Return of Allotment of shares 06 February 2013
AAMD - Amended Accounts 03 October 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 29 June 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
DISS40 - Notice of striking-off action discontinued 06 November 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AAMD - Amended Accounts 03 October 2010
AA - Annual Accounts 30 June 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 31 July 2009
AA - Annual Accounts 30 July 2009
395 - Particulars of a mortgage or charge 09 June 2009
363a - Annual Return 19 November 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 01 August 2007
AA - Annual Accounts 08 March 2007
225 - Change of Accounting Reference Date 19 September 2006
363s - Annual Return 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
363s - Annual Return 12 August 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
287 - Change in situation or address of Registered Office 14 September 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2020 Outstanding

N/A

A registered charge 06 July 2018 Outstanding

N/A

A registered charge 14 November 2014 Outstanding

N/A

Legal charge 13 January 2011 Outstanding

N/A

Legal charge 22 June 2010 Outstanding

N/A

Debenture 29 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.