- Company Overview for POLLYBELL FARMS LIMITED (02863338)
- Filing history for POLLYBELL FARMS LIMITED (02863338)
- People for POLLYBELL FARMS LIMITED (02863338)
- Charges for POLLYBELL FARMS LIMITED (02863338)
- Registers for POLLYBELL FARMS LIMITED (02863338)
- More for POLLYBELL FARMS LIMITED (02863338)
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) |
---|---|---|---|
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2017
|
|
17 Jan 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
20 Jul 2016 | TM01 | Termination of appointment of Nigel Denis Spence Brown as a director on 31 May 2016 | |
22 Jun 2016 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
22 Jun 2016 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
16 Dec 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AP01 | Appointment of Mr John Cunningham Taylor as a director on 5 October 2015 | |
10 Nov 2015 | AA | Accounts for a small company made up to 31 May 2015 | |
21 Nov 2014 | AA | Accounts for a small company made up to 31 May 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Mr Nigel Denis Spence Brown on 30 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
27 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
13 Nov 2013 | AA | Accounts for a small company made up to 31 May 2013 | |
18 Jan 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
10 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
01 Sep 2011 | AA | Accounts for a small company made up to 31 May 2011 | |
27 Jan 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
16 Jan 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
08 Jan 2010 | CH03 | Secretary's details changed for Mr James Frederick Spence Brown on 1 October 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Nigel Denis Spence Brown on 1 October 2009 |