Having been setup in 2008, Sheep Improved Genetics Ltd has its registered office in Exeter, it has a status of "Active". We don't know the number of employees at Sheep Improved Genetics Ltd. The current directors of this company are listed as White, Timothy John, Disney, David Albert, Geen, William Herbert George, Hayes, William Henry, Rossiter, David William, White, Timothy John, Disney, Janet Elizabeth, Westcott, Nicholas George.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DISNEY, David Albert | 04 March 2008 | - | 1 |
GEEN, William Herbert George | 04 March 2008 | - | 1 |
HAYES, William Henry | 04 March 2008 | - | 1 |
ROSSITER, David William | 04 March 2008 | - | 1 |
WHITE, Timothy John | 04 March 2008 | - | 1 |
WESTCOTT, Nicholas George | 04 March 2008 | 01 December 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Timothy John | 01 June 2018 | - | 1 |
DISNEY, Janet Elizabeth | 04 March 2008 | 01 November 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
CS01 - N/A | 08 March 2020 | |
CH01 - Change of particulars for director | 31 July 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 06 March 2019 | |
AD01 - Change of registered office address | 06 March 2019 | |
AA - Annual Accounts | 06 August 2018 | |
AP03 - Appointment of secretary | 15 June 2018 | |
CS01 - N/A | 06 March 2018 | |
TM01 - Termination of appointment of director | 04 December 2017 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 22 May 2013 | |
CH01 - Change of particulars for director | 22 May 2013 | |
AA - Annual Accounts | 22 March 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
TM02 - Termination of appointment of secretary | 19 March 2012 | |
AR01 - Annual Return | 19 March 2012 | |
TM02 - Termination of appointment of secretary | 19 March 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
AD01 - Change of registered office address | 14 July 2011 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 14 July 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 01 April 2009 | |
225 - Change of Accounting Reference Date | 12 June 2008 | |
NEWINC - New incorporation documents | 04 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 July 2010 | Outstanding |
N/A |