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