- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |