About

Registered Number: 05421409
Date of Incorporation: 11/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Petitor House, Nicholson Road, Torquay, TQ2 7TD

 

Fieldfare Country Foods Ltd was setup in 2005. There are 2 directors listed as Lanfear, James Alexander Younger, Lea, Richard John Philip for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANFEAR, James Alexander Younger 17 May 2005 - 1
LEA, Richard John Philip 02 June 2005 20 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 31 May 2019
TM01 - Termination of appointment of director 22 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 12 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 10 December 2014
DISS40 - Notice of striking-off action discontinued 08 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 31 May 2013
AA01 - Change of accounting reference date 25 February 2013
DISS40 - Notice of striking-off action discontinued 08 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2005
123 - Notice of increase in nominal capital 19 October 2005
CERTNM - Change of name certificate 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
225 - Change of Accounting Reference Date 22 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
287 - Change in situation or address of Registered Office 20 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.