- Company Overview for ABBEY FARMERS LIMITED (01561299)
- Filing history for ABBEY FARMERS LIMITED (01561299)
- People for ABBEY FARMERS LIMITED (01561299)
- Charges for ABBEY FARMERS LIMITED (01561299)
- More for ABBEY FARMERS LIMITED (01561299)
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) |
---|---|---|---|
24 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2024 | MA | Memorandum and Articles of Association | |
24 Jul 2023 | AP01 | Appointment of Mr Thomas David, Frank Goodwin as a director on 18 July 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Benjamin George Stephens as a director on 18 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Benjamin Thomas Troughton on 29 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Timothy Peter Juckes on 29 July 2022 | |
29 Jul 2022 | AD01 | Registered office address changed from Epsilon House the Square Brockworth Gloucester GL3 4AD England to 11 Strensham Business Park Strensham Worcester Worcestershire WR8 9JZ on 29 July 2022 | |
20 Jul 2022 | AP01 | Appointment of Mr Richard James Warren as a director on 19 July 2022 | |
10 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
28 Feb 2022 | TM02 | Termination of appointment of Andrew Samuel Troughton as a secretary on 21 August 2018 | |
08 Feb 2022 | AP01 | Appointment of Mr Andrew Samuel Troughton as a director on 27 January 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to Epsilon House the Square Brockworth Gloucester GL3 4AD on 21 December 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr Benjamin Thomas Troughton as a director on 20 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of David Charles Pullin as a director on 20 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Oct 2020 | AP01 | Appointment of Mr Timothy Peter Juckes as a director on 21 July 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Deborah Kate Wilkins as a director on 21 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates |