- Company Overview for FARMER COPLEYS FARM SHOP LIMITED (06498514)
- Filing history for FARMER COPLEYS FARM SHOP LIMITED (06498514)
- People for FARMER COPLEYS FARM SHOP LIMITED (06498514)
- Charges for FARMER COPLEYS FARM SHOP LIMITED (06498514)
- More for FARMER COPLEYS FARM SHOP LIMITED (06498514)
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) |
---|---|---|---|
25 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AD03 | Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX | |
18 Aug 2014 | AD02 | Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX | |
13 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Heather Copley on 5 March 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Robert George Copley on 5 March 2010 | |
05 Mar 2010 | CH03 | Secretary's details changed for Heather Copley on 5 March 2010 | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
12 Mar 2009 | 288c | Director's change of particulars / robert copley / 01/12/2008 | |
12 Mar 2009 | 288c | Director and secretary's change of particulars / heather copley / 01/12/2008 | |
30 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
08 Feb 2008 | NEWINC | Incorporation |