Advanced company searchLink opens in new window

FARMTEC ASSETS LIMITED

Company number 03509543

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)
06 Oct 2016 MR04 Satisfaction of charge 035095430011 in full
02 Sep 2016 MR01 Registration of charge 035095430014, created on 19 August 2016
24 Aug 2016 MR01 Registration of charge 035095430013, created on 19 August 2016
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Aug 2016 MR01 Registration of charge 035095430012, created on 3 August 2016
15 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 649,329.36
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Jun 2015 CH03 Secretary's details changed for Mr Jonathan Charles Mason on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mr Jonathan Charles Mason on 9 May 2014
08 Jun 2015 CH03 Secretary's details changed for Mr Jonathan Charles Mason on 9 May 2014
08 Jun 2015 AD01 Registered office address changed from Elm Lodge Elm Lodge Cwmbach Whitland Carmarthenshire SA34 0DN to C/O Aimee Seal Elm Lodge Cwmbach Whitland Dyfed SA34 0DN on 8 June 2015
18 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 649,329.36
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
06 May 2014 3.6 Receiver's abstract of receipts and payments to 28 February 2014
16 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 649,329.36
11 Mar 2014 RM02 Notice of ceasing to act as receiver or manager
17 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 30 November 2013
06 Dec 2013 MR01 Registration of charge 035095430011
21 Nov 2013 MR01 Registration of charge 035095430010
31 Oct 2013 3.6 Receiver's abstract of receipts and payments to 22 September 2013
18 Oct 2013 MR04 Satisfaction of charge 8 in full
23 Jul 2013 AP03 Appointment of Mr Jonathan Charles Mason as a secretary
23 Jul 2013 TM01 Termination of appointment of Adrian Phillips as a director
23 Jul 2013 TM02 Termination of appointment of Adrian Philips as a secretary
16 May 2013 3.6 Receiver's abstract of receipts and payments to 22 March 2013