- Company Overview for DISHLEY FARMING LIMITED (06560311)
- Filing history for DISHLEY FARMING LIMITED (06560311)
- People for DISHLEY FARMING LIMITED (06560311)
- Charges for DISHLEY FARMING LIMITED (06560311)
- More for DISHLEY FARMING LIMITED (06560311)
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) |
---|---|---|---|
12 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Oct 2013 | TM01 | Termination of appointment of Neil Gilby as a director | |
02 Oct 2013 | TM02 | Termination of appointment of Neil Gilby as a secretary | |
06 Jun 2013 | CERTNM |
Company name changed ag jv & nw gilby LIMITED\certificate issued on 06/06/13
|
|
06 Jun 2013 | CONNOT | Change of name notice | |
16 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northants NN15 6XR on 4 February 2013 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
25 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
21 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Mr Neil William Gilby on 1 October 2009 | |
21 May 2010 | CH01 | Director's details changed for Mrs Judith Valerie Gilby on 1 October 2009 | |
21 May 2010 | CH01 | Director's details changed for Mr Alfred Geoffrey Gilby on 1 October 2009 | |
11 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from grant thornton house kettering parkway kettering NN15 6XR united kingdom | |
06 May 2009 | 363a | Return made up to 09/04/09; full list of members | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from parkdene wilton road melton mowbray LE13 0UJ united kingdom | |
20 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Apr 2008 | NEWINC | Incorporation |