- Company Overview for FARMWEB LIMITED (03207393)
- Filing history for FARMWEB LIMITED (03207393)
- People for FARMWEB LIMITED (03207393)
- More for FARMWEB LIMITED (03207393)
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 Feb 2012 | CH01 | Director's details changed for Kenneth David Isherwood on 2 February 2012 | |
17 Feb 2012 | CH01 | Director's details changed for Elaine Victoria Simons on 2 February 2012 | |
09 Jan 2012 | AP01 | Appointment of Miss Sonya Louise Hawkins as a director | |
09 Jan 2012 | TM02 | Termination of appointment of Elaine Simons as a secretary | |
09 Jan 2012 | CH03 | Secretary's details changed for Elaine Victoria Simons on 28 April 2011 | |
12 Dec 2011 | AA | Accounts for a small company made up to 31 May 2011 | |
10 May 2011 | AD01 | Registered office address changed from Landacre House Castle Road Chelston Business Park Wellington Somerset TA21 9JQ on 10 May 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
17 Feb 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
04 Feb 2011 | AP01 | Appointment of Gerge Alexander Gordon as a director | |
24 Jan 2011 | TM01 | Termination of appointment of George Gordon as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Richard Utting as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Hugh Campbell as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Harold Woolgar as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Trevor Smith as a director | |
24 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2011 | CC04 | Statement of company's objects | |
24 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2011 | SH06 |
Cancellation of shares. Statement of capital on 24 January 2011
|
|
24 Jan 2011 | SH03 | Purchase of own shares. | |
04 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Kenneth David Isherwood on 1 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Elaine Victoria Simons on 1 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Hugh Alistair Campbell on 1 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for George Alexander Gordon on 1 February 2010 |