Advanced company searchLink opens in new window

ABBEY FARMERS LIMITED

Company number 01561299

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)
17 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
08 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Sep 2018 AP01 Appointment of Mr Benjamin Stephens as a director on 21 August 2018
04 Sep 2018 AP03 Appointment of Mr Andrew Samuel Troughton as a secretary on 21 August 2018
04 Sep 2018 TM01 Termination of appointment of Andrew Samuel Troughton as a director on 21 August 2018
04 Sep 2018 TM01 Termination of appointment of Stephen Trinder Troughton as a director on 21 August 2018
30 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
30 Jan 2018 AD01 Registered office address changed from 5 Great Western Road Gloucester GL1 3nd England to 5 Pullman Court Great Western Road Gloucester GL1 3nd on 30 January 2018
08 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
13 Dec 2017 AD01 Registered office address changed from 4 Pullman Court Great Western Road Gloucester GL1 3nd to 5 Great Western Road Gloucester GL1 3nd on 13 December 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
06 Feb 2017 AA Accounts for a small company made up to 30 April 2016
08 Sep 2016 TM01 Termination of appointment of Graham Ralph Whitting as a director on 19 July 2016
08 Sep 2016 AP01 Appointment of David Charles Pullin as a director on 23 August 2016
15 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
05 Feb 2016 AA Accounts for a small company made up to 30 April 2015
04 Aug 2015 AP01 Appointment of Deborah Kate Wilkins as a director on 21 July 2015
04 Aug 2015 TM01 Termination of appointment of Bernard Mark Stephens as a director on 21 July 2015
31 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 19
10 Feb 2015 AA Full accounts made up to 30 April 2014
30 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 19
29 Jul 2014 MR01 Registration of charge 015612990001, created on 28 July 2014
29 Jan 2014 AA Full accounts made up to 30 April 2013
21 Oct 2013 TM01 Termination of appointment of Jeremy Bennett as a director