Fides Cuttings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2019)shareholder details and share percentages 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
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