Advanced company searchLink opens in new window

BANK FARM LIMITED

Company number 00388078

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)
16 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,563
16 May 2015 CERTNM Company name changed bank farm,LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-04-27
16 May 2015 NM06 Change of name with request to seek comments from relevant body
16 May 2015 CONNOT Change of name notice
14 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,563
31 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,563
10 Jan 2014 CH01 Director's details changed for Guy Mark Davis Burton on 4 January 2014
10 Jan 2014 CH01 Director's details changed for Wendy Angela Burton on 5 January 2013
23 Jul 2013 AD01 Registered office address changed from Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG United Kingdom on 23 July 2013
08 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
16 Jan 2013 AD01 Registered office address changed from C/O Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG United Kingdom on 16 January 2013
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
25 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
17 Nov 2011 AD01 Registered office address changed from C/O Saffery Champness Stuart House City Road Peterborough PE1 1QF on 17 November 2011
05 Apr 2011 AP01 Appointment of Guy Mark Davis Burton as a director
08 Mar 2011 TM01 Termination of appointment of William Burton as a director
28 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
06 Jan 2011 CH03 Secretary's details changed for Wendy Angela Burton on 3 January 2011