MASHAM FARMER'S LIVE STOCK MART COMPANY LIMITED
Company number 00139677
- Company Overview for MASHAM FARMER'S LIVE STOCK MART COMPANY LIMITED (00139677)
- Filing history for MASHAM FARMER'S LIVE STOCK MART COMPANY LIMITED (00139677)
- People for MASHAM FARMER'S LIVE STOCK MART COMPANY LIMITED (00139677)
- More for MASHAM FARMER'S LIVE STOCK MART COMPANY LIMITED (00139677)
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
|
|
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
|
|
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 |