Fides Cuttings LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2019)
- all other documents available
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-09-30 | |
Trade Debtors | £146,233 | +16.12% |
Employees | £8 | 0% |
Total assets | £946,328 | +4.26% |
KIRIN AGRIBIO TODDINGTON LIMITED
TN 2011 LIMITED
TODDINGTON NURSERIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 01698490 |
Record last updated | Tuesday, March 26, 2024 10:41:42 AM UTC |
Official Address | 253 Caer Wenol Titchfield Road There are 4 companies registered at this street |
Locality | Titchfield |
Region | Hampshire, England |
Postal Code | PO143EP |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 25, 2024 | Resignation of one Director (a man) |  |
Registry | Mar 25, 2024 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Mar 25, 2024 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Apr 24, 2019 | Resignation of one Director (a woman) |  |
Registry | Apr 24, 2019 | Appointment of a woman |  |
Registry | Apr 24, 2019 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Apr 24, 2019 | Resignation of 2 people: a woman and a person |  |
Registry | Jan 3, 2018 | Confirmation statement made , with updates |  |
Registry | Aug 9, 2017 | Persons with significant control |  |
Registry | Aug 8, 2017 | Persons with significant control 2599825... |  |
Financials | Jul 7, 2017 | Annual accounts |  |
Registry | Jun 30, 2017 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Jun 30, 2017 | Resignation of one Individual Or Entity With Significant Influence Or Control |  |
Registry | Jun 8, 2017 | Confirmation statement made , with updates |  |
Registry | Jun 3, 2017 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | May 25, 2017 | Change of particulars for director |  |
Financials | Apr 5, 2017 | Annual accounts |  |
Registry | Jan 11, 2017 | Confirmation statement made , with updates |  |
Registry | Dec 12, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jun 30, 2016 | Annual return |  |
Financials | Jun 13, 2016 | Annual accounts |  |
Registry | Jun 1, 2016 | Appointment of a woman |  |
Registry | Jun 1, 2016 | Appointment of a person as Director |  |
Registry | Jun 1, 2016 | Resignation of one Director |  |
Registry | Jun 1, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Jun 1, 2016 | Resignation of one Director (a man) |  |
Financials | May 24, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | Feb 16, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Feb 10, 2016 | Incorporation |  |
Registry | Feb 10, 2016 | Resolution |  |
Registry | Feb 9, 2016 | Registration of a charge / charge code |  |
Registry | Feb 5, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 11, 2016 | Annual return |  |
Registry | Oct 12, 2015 | Return of allotment of shares |  |
Registry | May 27, 2015 | Annual return |  |
Financials | May 12, 2015 | Annual accounts |  |
Financials | Mar 27, 2015 | Annual accounts 2594971... |  |
Registry | Jan 14, 2015 | Annual return |  |
Financials | Jun 24, 2014 | Annual accounts |  |
Registry | May 19, 2014 | Annual return |  |
Financials | May 7, 2014 | Annual accounts |  |
Registry | May 1, 2014 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | May 1, 2014 | Statement of capital |  |
Registry | May 1, 2014 | Solvency statement |  |
Registry | May 1, 2014 | Resolution |  |
Registry | Jan 17, 2014 | Annual return |  |
Registry | Dec 13, 2013 | Auditor's letter of resignation |  |
Registry | Aug 6, 2013 | Change of particulars for director |  |
Registry | Aug 6, 2013 | Annual return |  |
Registry | Aug 6, 2013 | Change of particulars for director |  |
Registry | Aug 6, 2013 | Change of particulars for director 2591230... |  |
Financials | Apr 16, 2013 | Annual accounts |  |
Registry | Mar 8, 2013 | Particulars of a mortgage or charge |  |
Registry | Mar 8, 2013 | Mortgage |  |
Financials | Feb 18, 2013 | Annual accounts |  |
Registry | Feb 12, 2013 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Feb 9, 2013 | Particulars of a mortgage or charge |  |
Registry | Feb 9, 2013 | Mortgage |  |
Registry | Jan 25, 2013 | Annual return |  |
Registry | Aug 1, 2012 | Annual return 2589060... |  |
Registry | Aug 1, 2012 | Change of registered office address |  |
Registry | Jul 31, 2012 | Change of particulars for director |  |
Registry | Jul 31, 2012 | Return of allotment of shares |  |
Registry | Jun 28, 2012 | Change of accounting reference date |  |
Financials | Mar 5, 2012 | Annual accounts |  |
Registry | Jan 27, 2012 | Particulars of a mortgage or charge |  |
Registry | Jan 27, 2012 | Mortgage |  |
Registry | Jan 3, 2012 | Annual return |  |
Registry | Sep 28, 2011 | Return of allotment of shares |  |
Registry | Sep 12, 2011 | Change of registered office address |  |
Registry | Sep 9, 2011 | Resignation of one Secretary |  |
Registry | Sep 8, 2011 | Resignation of one Director |  |
Registry | Sep 8, 2011 | Alteration to memorandum and articles |  |
Registry | Sep 8, 2011 | Resolution |  |
Registry | Sep 5, 2011 | Appointment of a person as Director |  |
Registry | Sep 2, 2011 | Resignation of one Director |  |
Registry | Jul 31, 2011 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Jul 22, 2011 | Particulars of a mortgage or charge |  |
Registry | Jul 22, 2011 | Mortgage |  |
Registry | Jul 12, 2011 | Company name change |  |
Registry | Jul 12, 2011 | Change of name certificate |  |
Registry | Jul 12, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Jul 12, 2011 | Company name change |  |
Registry | Jul 12, 2011 | Change of name certificate |  |
Registry | Jul 12, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Jul 12, 2011 | Particulars of a mortgage or charge |  |
Registry | Jul 12, 2011 | Company name change |  |
Registry | Jul 1, 2011 | Resignation of one Operations Manager and one Director (a man) |  |
Registry | Jul 1, 2011 | Appointment of a man as Director |  |
Registry | May 17, 2011 | Two appointments: 2 men |  |
Registry | Mar 10, 2011 | Annual return |  |
Financials | Dec 20, 2010 | Annual accounts |  |
Financials | Jun 8, 2010 | Annual accounts 8319688... |  |
Registry | Apr 22, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Apr 22, 2010 | Statement of satisfaction in full or in part of mortgage or charge 8086902... |  |
Registry | Apr 22, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Apr 22, 2010 | Statement of satisfaction in full or in part of mortgage or charge 8086901... |  |
Registry | Apr 22, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |