Advanced company searchLink opens in new window

J R ANGELL FARMING LTD

Company number 06992866

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)
20 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2014 AD01 Registered office address changed from C/O Old Mill Accountancy Llp First Floor, Unit 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU to Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU on 16 October 2014
31 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
09 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for James Robert Angell on 17 August 2010
27 Apr 2010 AD01 Registered office address changed from Greystone House High Street Devizes Wiltshire SN10 1AY on 27 April 2010
03 Sep 2009 288a Director appointed james robert angell
26 Aug 2009 88(2) Ad 17/08/09\gbp si 99@1=99\gbp ic 1/100\
26 Aug 2009 225 Accounting reference date shortened from 31/08/2010 to 31/03/2010
26 Aug 2009 288a Secretary appointed ann angell
21 Aug 2009 288b Appointment terminated director barbara kahan
17 Aug 2009 NEWINC Incorporation