- Company Overview for WFF EAST DEVON LIMITED (06647914)
- Filing history for WFF EAST DEVON LIMITED (06647914)
- People for WFF EAST DEVON LIMITED (06647914)
- Charges for WFF EAST DEVON LIMITED (06647914)
- Registers for WFF EAST DEVON LIMITED (06647914)
- More for WFF EAST DEVON LIMITED (06647914)
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 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
13 Jun 2012 | SH08 | Change of share class name or designation | |
13 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
12 Aug 2011 | CH01 | Director's details changed for Mr Simon James Sherlock on 16 July 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Mrs Kathryn Elizabeth Sherlock on 16 July 2011 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mrs Kathryn Elizabeth Sherlock on 16 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Simon James Sherlock on 16 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mrs Margaret Elizabeth Pearce on 16 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Stephen Ernest Pearce on 16 July 2010 | |
09 Aug 2010 | AD01 | Registered office address changed from Quay House Quay Road Newton Abbot TQ12 2BU on 9 August 2010 | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Oct 2009 | AA01 | Current accounting period extended from 31 July 2009 to 31 October 2009 | |
28 Jul 2009 | 363a | Return made up to 16/07/09; full list of members | |
28 Jul 2009 | 190 | Location of debenture register | |
28 Jul 2009 | 353 | Location of register of members | |
07 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Aug 2008 | 288c | Director's change of particulars / kathryn sherlock / 11/08/2008 | |
08 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
26 Jul 2008 | CERTNM | Company name changed the farmer's calendar (devon) LIMITED\certificate issued on 28/07/08 | |
17 Jul 2008 | 88(2) | Ad 16/07/08\gbp si 99@1=99\gbp ic 1/100\ | |
17 Jul 2008 | 288b | Appointment terminated director corporate appointments LIMITED |