MOLE VALLEY FORAGE SERVICES LIMITED

Exmoor House Lime Way Exmoor House Lime Way, South Molton, EX36 3LH, Devon
StatusACTIVE
Company No.05771153
CategoryPrivate Limited Company
Incorporated05 Apr 2006
Age18 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

MOLE VALLEY FORAGE SERVICES LIMITED is an active private limited company with number 05771153. It was incorporated 18 years, 1 month, 16 days ago, on 05 April 2006. The company address is Exmoor House Lime Way Exmoor House Lime Way, South Molton, EX36 3LH, Devon.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 11 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-30

Officer name: Mr Jack Anthony Cordery

Documents

View document PDF

Legacy

Date: 17 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 17 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 06 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 06 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 06 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 25 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 20 May 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Anthony Cordery

Appointment date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jackson

Termination date: 2020-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-20

Officer name: Alexandre Emmanuel Benoit Vigneron

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-20

Officer name: Jean Didier Billeret

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-20

Officer name: Cyril Pierre Daniel Cappe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-19

Officer name: Mr Andrew Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bruce Korican

Appointment date: 2018-04-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Fox

Termination date: 2018-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-01

Officer name: M/S Michelle Fox

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew George Chapple

Termination date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Chapple

Termination date: 2016-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cyril Pierre Daniel Cappe

Appointment date: 2016-03-03

Documents

View document PDF

Auditors resignation company

Date: 26 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Jerome Francois Claude Vadot

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Alexandre Emmanuel Benoit Vigneron

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Philippe Jérôme Morin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Jérôme Morin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Morin

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bertrand Totel

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Didier Billeret

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerome Francois Claude Vadot

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-04

Old address: Mole Valley Centre Station Road South Molton Devon EX36 3BH

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre-Joseph Paoli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bertrand Roger Joseph Totel

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Bovis

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Morin

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hubert De Roquefeuil

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre-Joseph Paoli

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Laurent Donato

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hubert De Roquefeuil

Change date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graeme Cock

Change date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Andrew Bovis

Change date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-05

Officer name: Jean-Laurent Donato

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed jean-laurent donato

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bernard bouillot

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Statement of affairs

Date: 10 Nov 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/08/06--------- £ si 299999@1=299999 £ ic 1/300000

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/07/06

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 14 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ECO HOMES DIRECT LIMITED

SOPHIA HOUSE,CARDIFF,CF11 9LJ

Number:06998516
Status:ACTIVE
Category:Private Limited Company

KH BYGGTJENESTE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11308477
Status:ACTIVE
Category:Private Limited Company

LEAH HEARLE OSTEOPATHS LTD

52 LOWER ADDISCOMBE ROAD,CROYDON,CR0 6AA

Number:08384643
Status:ACTIVE
Category:Private Limited Company

NLO TRANSPORT SERVICES LIMITED

26 MILLSTONE DRIVE,SHEFFIELD,S26 2EQ

Number:10152223
Status:ACTIVE
Category:Private Limited Company

QUADRIGA CONTRACTS LIMITED

GADBROOK HOUSE,NORTHWICH,CW9 7RG

Number:02989538
Status:ACTIVE
Category:Private Limited Company

SIMPLE SALVAGE LTD

UNIT 2 HARLEQUIN BUSINESS PARK,BURY ST EDMUNDS,IP28 8DS

Number:08379997
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source