About

Registered Number: 04323410
Date of Incorporation: 15/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Based in Waterlooville, Falcon Equine Feeds Ltd was established in 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 November 2019
CH03 - Change of particulars for secretary 28 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 01 December 2014
MR04 - N/A 29 July 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 14 August 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2012
AP01 - Appointment of director 09 February 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 02 September 2008
RESOLUTIONS - N/A 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
123 - Notice of increase in nominal capital 21 August 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 09 September 2005
395 - Particulars of a mortgage or charge 30 November 2004
363s - Annual Return 29 November 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
AA - Annual Accounts 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
363s - Annual Return 27 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
NEWINC - New incorporation documents 15 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2012 Fully Satisfied

N/A

Debenture 19 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.