Advanced company searchLink opens in new window

THIRSK FARMERS AUCTION MART COMPANY LIMITED

Company number 00091818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 324,000
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
  • GBP 324,000
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
  • GBP 324,000
22 Nov 2013 AA Full accounts made up to 30 June 2013