Advanced company searchLink opens in new window

DYSON FARMING LIMITED

Company number 06970038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2013 SH01 Statement of capital following an allotment of shares on 25 July 2013
  • GBP 11,883
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
  • GBP 2,702.00
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES15 ‐ Change company name resolution on 2012-07-04
10 Jul 2012 CONNOT Change of name notice