- Company Overview for FARMER JACKS LIMITED (05335786)
- Filing history for FARMER JACKS LIMITED (05335786)
- People for FARMER JACKS LIMITED (05335786)
- Charges for FARMER JACKS LIMITED (05335786)
- More for FARMER JACKS LIMITED (05335786)
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) |
---|---|---|---|
03 Dec 2015 | AD01 | Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 3 December 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from Woodside Lodge Ashlake Copse Road Ryde Isle of Wight PO33 4EY to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 27 November 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | AD01 | Registered office address changed from 2 Pagham Farmhouse Main Road Rookley Ventnor Isle of Wight PO38 3ND on 20 February 2014 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
08 Feb 2012 | CH01 | Director's details changed for Sarah Margaret Christina Pierce on 1 April 2011 | |
08 Feb 2012 | CH01 | Director's details changed for Mr Anthony Stuart Pierce on 1 April 2011 | |
08 Feb 2012 | CH03 | Secretary's details changed for Anthony Stuart Pierce on 1 April 2011 | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
06 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 2 October 2009
|
|
09 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
19 Jul 2010 | AD04 | Register(s) moved to registered office address | |
19 Jul 2010 | AD01 | Registered office address changed from 9 St. Johns Place Newport Isle of Wight PO30 1LH on 19 July 2010 | |
05 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
19 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Jan 2010 | AD02 | Register inspection address has been changed | |
18 Jan 2010 | CH01 | Director's details changed for Sarah Margaret Christina Pierce on 18 January 2010 |