Advanced company searchLink opens in new window

E.A.DRING(FARMS)LIMITED

Company number 00600529

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)
25 Jul 2014 MR01 Registration of charge 006005290007, created on 15 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
25 Jul 2014 MR01 Registration of charge 006005290006, created on 15 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100,100
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