Advanced company searchLink opens in new window

BENASH FARMS LIMITED

Company number 01384569

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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