Advanced company searchLink opens in new window

MASHAM FARMER'S LIVE STOCK MART COMPANY LIMITED

Company number 00139677

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)
18 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3,000
18 Dec 2014 TM01 Termination of appointment of John Kenneth Wilkinson as a director on 25 August 2014
24 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3,000
24 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
17 Dec 2012 AD01 Registered office address changed from 5 Swinburn Road Masham Ripon North Yorks HG4 4HU on 17 December 2012
17 Dec 2012 AP03 Appointment of Mrs Fiona Elizabeth Wilkinson as a secretary
17 Dec 2012 TM02 Termination of appointment of Beatrice Duffield as a secretary
05 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
05 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
05 Dec 2011 TM01 Termination of appointment of Malcolm Iveson as a director
02 Dec 2011 TM01 Termination of appointment of Malcolm Iveson as a director
16 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
09 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
02 Feb 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for John Kenneth Wilkinson on 2 February 2010
02 Feb 2010 CH01 Director's details changed for John Gerald Broadley on 2 February 2010
02 Feb 2010 CH01 Director's details changed for David Harrison on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Leslie Thackray on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Frederick Charles Verity on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Martin Falshaw on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Mr Malcolm Iveson on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Martin John Croft on 2 February 2010
23 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009