Advanced company searchLink opens in new window

THE AIRE AND OUSE FARMS LIMITED

Company number 00141618

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)
13 Apr 2016 AP01 Appointment of Mr Christopher Winston Jones as a director on 17 March 2016
13 Apr 2016 TM01 Termination of appointment of John French as a director on 8 February 2016
02 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 150,000
20 Oct 2015 AA Total exemption small company accounts made up to 5 April 2015
01 Jun 2015 CH01 Director's details changed for Ian Johnstone Stephen on 5 December 2014
04 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 150,000
20 Oct 2014 AA Total exemption small company accounts made up to 5 April 2014
05 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 150,000
14 Nov 2013 TM01 Termination of appointment of Alfred Walton as a director
16 Oct 2013 AA Total exemption small company accounts made up to 5 April 2013
04 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 5 April 2012
11 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 5 April 2011
11 Oct 2011 TM02 Termination of appointment of Alfred Walton as a secretary
11 Oct 2011 AP03 Appointment of Connaught Robson French as a secretary
22 Nov 2010 AA Total exemption small company accounts made up to 5 April 2010
03 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for John French on 2 November 2010
30 Mar 2010 AD01 Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010
06 Jan 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Ian Johnstone Stephen on 4 November 2009
05 Jan 2010 CH01 Director's details changed for Ian Johnstone Stephen on 4 November 2009
11 Nov 2009 AA Total exemption small company accounts made up to 5 April 2009
05 Nov 2008 363a Return made up to 02/11/08; full list of members