- Company Overview for E.A.DRING(FARMS)LIMITED (00600529)
- Filing history for E.A.DRING(FARMS)LIMITED (00600529)
- People for E.A.DRING(FARMS)LIMITED (00600529)
- Charges for E.A.DRING(FARMS)LIMITED (00600529)
- More for E.A.DRING(FARMS)LIMITED (00600529)
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) |
---|---|---|---|
25 Jul 2014 | MR01 |
Registration of charge 006005290007, created on 15 July 2014
|
|
25 Jul 2014 | MR01 |
Registration of charge 006005290006, created on 15 July 2014
|
|
03 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | CH03 | Secretary's details changed for Mrs Jacqueline Ann Scott on 31 December 2013 | |
03 Jan 2014 | CH01 | Director's details changed for Mr Nicholas John Dring Scott on 31 December 2013 | |
03 Jan 2014 | CH01 | Director's details changed for Mr Michael John Scott on 31 December 2013 | |
03 Jan 2014 | CH01 | Director's details changed for Mrs Jacqueline Ann Scott on 31 December 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Sep 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Nicholas John Dring Scott on 31 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Amanda Gail Sinclair on 31 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Mrs Jacqueline Ann Scott on 31 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Mr Michael John Scott on 31 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Philippa Clare Rymer on 31 December 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
10 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
04 Dec 2008 | 288a | Director appointed philippa clare rymer | |
03 Dec 2008 | 288a | Director appointed nicholas john dring scott | |
02 Dec 2008 | 288a | Director appointed amanda gail sinclair |