Figaro Number Two 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 May 31, 2018)shareholder details and share percentages original incorporation documents 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 2018-05-31 Net Worth £1 0% Trade Debtors £1 0% Total assets £1 0% Shareholder's funds £1 0%
FEEDTEK LIMITED
WHEATCROFT GARDEN CENTRE LIMITED
Company type Private Limited Company , Active Company Number 00312715 Record last updated Thursday, November 2, 2023 3:22:23 PM UTC Official Address Wardle Nantwich Cheshire Cw56bp Bunbury There are 27 companies registered at this street
Postal Code CW56BP Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Oct 31, 2023 Resignation of one Director (a man) Registry Oct 2, 2023 Appointment of a woman Registry Sep 1, 2022 Resignation of 3 people: one Secretary (a man) and one Director (a man) Registry Aug 22, 2022 Resignation of one Director (a man) Registry Sep 20, 2019 Appointment of a person as Shareholder (Above 75%) Registry Sep 20, 2019 Resignation of one Shareholder (Above 75%) Registry Sep 10, 2019 Two appointments: a man and a woman,: a man and a woman Registry Apr 18, 2017 Appointment of a man as Director and Finance Director Registry Aug 31, 2016 Appointment of a man as Chief Executive and Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Nov 27, 2015 Annual return Financials Oct 19, 2015 Annual accounts Registry Nov 10, 2014 Annual return Financials Sep 3, 2014 Annual accounts Registry Mar 19, 2014 Alteration to memorandum and articles Registry Nov 13, 2013 Annual return Financials Sep 12, 2013 Annual accounts Registry Jul 25, 2013 Change of particulars for director Registry Jul 25, 2013 Change of particulars for secretary Registry Nov 12, 2012 Annual return Registry Nov 7, 2012 Appointment of a man as Director Registry Nov 7, 2012 Resignation of one Director Registry Nov 5, 2012 Appointment of a man as Finance Director and Director Registry Nov 5, 2012 Resignation of one Director (a man) Registry Sep 28, 2012 Appointment of a man as Director Registry Sep 28, 2012 Resignation of one Director Registry Sep 21, 2012 Resignation of one Finance Director and one Director (a man) Registry Sep 21, 2012 Appointment of a man as Director Financials Aug 10, 2012 Annual accounts Registry Apr 2, 2012 Resignation of one Director Registry Apr 1, 2012 Resignation of one Chief Executive and one Director (a man) Registry Nov 11, 2011 Annual return Financials Aug 22, 2011 Annual accounts Registry Nov 10, 2010 Annual return Financials Oct 6, 2010 Annual accounts Registry Dec 2, 2009 Annual return Financials Oct 1, 2009 Annual accounts Registry May 8, 2009 Resignation of a director Registry May 8, 2009 Appointment of a man as Director Registry Apr 30, 2009 Appointment of a man as Director and Finance Director Registry Apr 30, 2009 Resignation of one Finance Director and one Director (a man) Registry Dec 3, 2008 Annual return Registry Oct 8, 2008 Company name change Registry Oct 4, 2008 Change of name certificate Financials Oct 3, 2008 Annual accounts Registry Jul 15, 2008 Appointment of a man as Director Registry Jul 11, 2008 Appointment of a man as Director and Chief Executive Financials Dec 21, 2007 Annual accounts Registry Dec 3, 2007 Annual return Registry Dec 5, 2006 Annual return 3127... Financials Oct 31, 2006 Annual accounts Financials Dec 28, 2005 Annual accounts 3127... Registry Nov 22, 2005 Annual return Financials Nov 26, 2004 Annual accounts Registry Nov 26, 2004 Annual return Registry Sep 6, 2004 Appointment of a director Registry Sep 6, 2004 Resignation of a director Registry Aug 31, 2004 Resignation of one Director (a man) Registry Aug 31, 2004 Appointment of a man as Finance Director and Director Registry Feb 10, 2004 Resignation of a director Registry Feb 10, 2004 Appointment of a director Registry Feb 1, 2004 Appointment of a man as Director and Company Secretary Registry Jan 31, 2004 Resignation of a woman Registry Dec 4, 2003 Annual return Financials Dec 4, 2003 Annual accounts Registry Dec 3, 2002 Annual return Financials Dec 3, 2002 Annual accounts Registry Jul 26, 2002 Appointment of a director Registry Feb 6, 2002 Resignation of a secretary Registry Feb 6, 2002 Appointment of a secretary Registry Feb 1, 2002 Resignation of one Secretary (a man) Financials Nov 26, 2001 Annual accounts Registry Nov 26, 2001 Annual return Registry Nov 27, 2000 Annual return 3127... Financials Nov 27, 2000 Annual accounts Registry Feb 11, 2000 Company name change Registry Feb 10, 2000 Change of name certificate Registry Dec 1, 1999 Annual return Financials Dec 1, 1999 Annual accounts Registry Nov 17, 1998 Annual return Financials Nov 17, 1998 Annual accounts Registry Nov 25, 1997 Annual return Financials Nov 25, 1997 Annual accounts Registry Nov 18, 1996 Annual return Financials Nov 18, 1996 Annual accounts Registry Dec 5, 1995 Annual return Financials Dec 5, 1995 Annual accounts Registry Oct 5, 1995 Director resigned, new director appointed Registry Sep 30, 1995 Resignation of one Director (a man) Registry Nov 29, 1994 Annual return Financials Nov 29, 1994 Annual accounts Registry Nov 29, 1993 Director's particulars changed Financials Nov 29, 1993 Annual accounts Registry Nov 29, 1993 Annual return Registry Apr 15, 1993 Change of name certificate Financials Nov 27, 1992 Annual accounts Registry Nov 27, 1992 Exemption from appointing auditors Registry Nov 19, 1992 Director's particulars changed Registry Nov 19, 1992 Annual return Registry Dec 10, 1991 Annual return 3127...