THIRSK FARMERS AUCTION MART COMPANY LIMITED
Company number 00091818
- Company Overview for THIRSK FARMERS AUCTION MART COMPANY LIMITED (00091818)
- Filing history for THIRSK FARMERS AUCTION MART COMPANY LIMITED (00091818)
- People for THIRSK FARMERS AUCTION MART COMPANY LIMITED (00091818)
- Charges for THIRSK FARMERS AUCTION MART COMPANY LIMITED (00091818)
- More for THIRSK FARMERS AUCTION MART COMPANY LIMITED (00091818)
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) |
---|---|---|---|
06 Feb 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
28 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
26 Apr 2017 | MR01 |
Registration of charge 000918180007, created on 18 April 2017
|
|
26 Apr 2017 | MR01 | Registration of charge 000918180008, created on 18 April 2017 | |
08 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
04 Dec 2015 | TM01 | Termination of appointment of Thomas Stephen Lockwood Kirby as a director on 2 November 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr John Timothy Garside as a director on 2 November 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Rodney Lawrence Cordingley as a director on 2 November 2015 | |
03 Dec 2015 | CH01 | Director's details changed for James Ian Woodhead on 30 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Brian Phillips as a director on 18 August 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Timothy James Swiers as a director on 18 August 2015 | |
18 Jul 2015 | MR04 | Satisfaction of charge 5 in full | |
02 Jan 2015 | TM01 | Termination of appointment of Harry Woodhead as a director on 29 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
31 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from Pine Lodge 10 South Crescent Ripon North Yorkshire HG4 1SW on 15 April 2014 | |
15 Apr 2014 | AP03 | Appointment of Michael Thomas Stephenson as a secretary | |
15 Apr 2014 | TM02 | Termination of appointment of Thomas Kirby as a secretary | |
22 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | AA | Full accounts made up to 30 June 2013 |