- Company Overview for BENASH FARMS LIMITED (01384569)
- Filing history for BENASH FARMS LIMITED (01384569)
- People for BENASH FARMS LIMITED (01384569)
- Charges for BENASH FARMS LIMITED (01384569)
- More for BENASH FARMS LIMITED (01384569)
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) |
---|---|---|---|
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Richard Simon William Liddiard on 31 January 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Beatrice Kate Robinson on 31 January 2012 | |
14 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
29 Oct 2010 | AP03 | Appointment of Mrs Beatrice Kate Robinson as a secretary | |
29 Oct 2010 | TM02 | Termination of appointment of Josephine Liddiard as a secretary | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Apr 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
06 Apr 2010 | AD01 | Registered office address changed from Greystone House High Street Devizes Wiltshire SN10 1AY on 6 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Beatrice Kate Robinson on 24 March 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Richard Simon William Liddiard on 24 March 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Mrs Josephine Liddiard on 24 March 2010 | |
06 Apr 2010 | CH01 | Director's details changed for David William Liddiard on 24 March 2010 | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from phoenix house bartholomew street newbury berkshire RG14 5QA | |
30 Jul 2009 | AA | Full accounts made up to 30 September 2008 | |
04 Feb 2009 | AA | Full accounts made up to 30 September 2007 | |
03 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
09 Apr 2008 | 363a | Return made up to 31/01/08; full list of members |