Advanced company searchLink opens in new window

BRASTED FARMING COMPANY LIMITED (THE)

Company number 01155185

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)
06 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
14 Aug 2014 TM01 Termination of appointment of Ronald James Crocker as a director on 12 August 2014
14 Aug 2014 AP01 Appointment of Mrs Amanda Elizabeth Belliappa as a director on 12 August 2014
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for John Wade Crocker on 18 March 2011
08 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Feb 2010 TM02 Termination of appointment of Maria Cross as a secretary
20 Jan 2010 AD01 Registered office address changed from Chavereys Cherry Court Victoria Road Ashford Kent TN23 7HE on 20 January 2010
11 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 Mr Ronald James Crocker on 31 December 2009
11 Jan 2010 CH01 Director's details changed for John Wade Crocker on 31 December 2009
26 May 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Jan 2009 288c Director's change of particulars / ronald crocker / 23/01/2009