P.G. PHILPOT & SON (FARMS) LIMITED
Company number 03063048
- Company Overview for P.G. PHILPOT & SON (FARMS) LIMITED (03063048)
- Filing history for P.G. PHILPOT & SON (FARMS) LIMITED (03063048)
- People for P.G. PHILPOT & SON (FARMS) LIMITED (03063048)
- Charges for P.G. PHILPOT & SON (FARMS) LIMITED (03063048)
- More for P.G. PHILPOT & SON (FARMS) LIMITED (03063048)
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) |
---|---|---|---|
13 Aug 1998 | AA | Full accounts made up to 30 September 1997 | |
20 Feb 1998 | 288a | New director appointed | |
28 Nov 1997 | CERTNM | Company name changed m g p farming LTD\certificate issued on 01/12/97 | |
20 Jun 1997 | 363s | Return made up to 31/05/97; no change of members | |
07 Oct 1996 | AA | Accounts for a dormant company made up to 30 September 1996 | |
03 Oct 1996 | 363s | Return made up to 31/05/96; full list of members | |
27 Sep 1996 | RESOLUTIONS |
Resolutions
|
|
16 Apr 1996 | RESOLUTIONS |
Resolutions
|
|
15 Jan 1996 | CERTNM | Company name changed long companies 105 LIMITED\certificate issued on 16/01/96 | |
15 Jan 1996 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
15 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
12 Jan 1996 | 288 | Director resigned;new director appointed | |
12 Jan 1996 | 288 | New director appointed | |
12 Jan 1996 | 288 | Secretary resigned;new secretary appointed | |
12 Jan 1996 | 123 | £ nc 1000/100000 08/01/96 | |
12 Jan 1996 | 287 | Registered office changed on 12/01/96 from: essex house 42 crouch street colchester essex CO3 3HH | |
12 Jan 1996 | 224 | Accounting reference date notified as 30/09 | |
31 May 1995 | NEWINC | Incorporation |