- Company Overview for DYSON FARMING LIMITED (06970038)
- Filing history for DYSON FARMING LIMITED (06970038)
- People for DYSON FARMING LIMITED (06970038)
- Charges for DYSON FARMING LIMITED (06970038)
- More for DYSON FARMING LIMITED (06970038)
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) |
---|---|---|---|
26 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
20 Aug 2013 | AR01 | Annual return made up to 22 July 2013 with full list of shareholders | |
19 Aug 2013 | AD02 | Register inspection address has been changed from C/O Dodd & Co Fifteen, Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW United Kingdom | |
05 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 25 July 2013
|
|
12 Mar 2013 | AP01 | Appointment of Mr Martyn Douglas Smith as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Ian Hubbard as a director | |
21 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 8 November 2012
|
|
14 Nov 2012 | SH10 | Particulars of variation of rights attached to shares | |
14 Nov 2012 | SH08 | Change of share class name or designation | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | AA01 | Change of accounting reference date | |
17 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
17 Aug 2012 | AD04 | Register(s) moved to registered office address | |
20 Jul 2012 | TM01 | Termination of appointment of Peter Willes as a director | |
20 Jul 2012 | TM01 | Termination of appointment of David Barnes as a director | |
20 Jul 2012 | AP01 | Appointment of Mr Ian William Hubbard as a director | |
20 Jul 2012 | AP01 | Appointment of Sir James Dyson as a director | |
20 Jul 2012 | AP01 | Appointment of Mr. Nicholas Hugh Worboys as a director | |
18 Jul 2012 | AD01 | Registered office address changed from , Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, United Kingdom on 18 July 2012 | |
16 Jul 2012 | AA03 | Resignation of an auditor | |
16 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jul 2012 | CERTNM |
Company name changed nocton dairies LIMITED\certificate issued on 10/07/12
|
|
10 Jul 2012 | CONNOT | Change of name notice |