Advanced company searchLink opens in new window

FARMFOODS LIMITED

Company number SC030186

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 TM01 Termination of appointment of David Albert Roberts as a director on 31 January 2024
30 Oct 2023 MR04 Satisfaction of charge 36 in full
26 Sep 2023 MR04 Satisfaction of charge 33 in full
13 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
23 Jun 2023 CH01 Director's details changed for Mr Gerard Crawford Savage on 12 June 2023
12 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
05 Jan 2023 AP01 Appointment of Mr Gareth Gerald Austerberry as a director on 5 January 2023
20 Sep 2022 TM01 Termination of appointment of Mark David Rogers as a director on 16 September 2022
08 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with updates
22 Aug 2022 SH06 Cancellation of shares. Statement of capital on 14 July 2022
  • GBP 555,000
22 Aug 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 75,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract of 75,000 ordinary shares of £1.00 each 12/07/2022
19 Jul 2022 CH01 Director's details changed for Mrs Rebecca Jane Griffiths on 11 July 2022
17 May 2022 AA Group of companies' accounts made up to 1 January 2022
10 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
10 Sep 2021 PSC04 Change of details for Mr. Eric Franklin George Herd as a person with significant control on 28 July 2021
08 Sep 2021 SH06 Cancellation of shares. Statement of capital on 28 July 2021
  • GBP 630,000
08 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract approved 27/07/2021
08 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Apr 2021 CH01 Director's details changed for Mr Alistair Kay on 16 April 2021
16 Apr 2021 AA Group of companies' accounts made up to 2 January 2021
14 Dec 2020 MR04 Satisfaction of charge 37 in full
03 Oct 2020 MR01 Registration of charge SC0301860057, created on 21 September 2020
03 Oct 2020 466(Scot) Alterations to floating charge SC0301860057
25 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates