WEST AFRICA FARMS HOLDINGS LIMITED
Company number 07168174
- Company Overview for WEST AFRICA FARMS HOLDINGS LIMITED (07168174)
- Filing history for WEST AFRICA FARMS HOLDINGS LIMITED (07168174)
- People for WEST AFRICA FARMS HOLDINGS LIMITED (07168174)
- More for WEST AFRICA FARMS HOLDINGS LIMITED (07168174)
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) |
---|---|---|---|
14 Oct 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 October 2015 | |
11 Feb 2015 | AA | Full accounts made up to 3 May 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
13 Jan 2014 | AA | Accounts for a small company made up to 4 May 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
14 May 2013 | SH02 | Sub-division of shares on 10 April 2013 | |
14 May 2013 | SH01 |
Statement of capital following an allotment of shares on 11 April 2013
|
|
14 May 2013 | CC04 | Statement of company's objects | |
14 May 2013 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2013 | AP01 | Appointment of Mr William Derek Wilkinson as a director | |
20 Mar 2013 | AP01 | Appointment of Mr Peter Jeremy Sargeant as a director | |
28 Jan 2013 | AA | Accounts for a small company made up to 5 May 2012 | |
03 Dec 2012 | AA01 | Previous accounting period shortened from 28 February 2013 to 30 April 2012 | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
22 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
22 Nov 2010 | AP03 | Appointment of Mr David Thompson as a secretary | |
27 Sep 2010 | AP01 | Appointment of Mr David Thompson as a director | |
27 Sep 2010 | TM02 | Termination of appointment of M&R Secretarial Services Limited as a secretary | |
27 Sep 2010 | TM01 | Termination of appointment of Tom Pickthorn as a director | |
27 Sep 2010 | AD01 | Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 27 September 2010 | |
21 Sep 2010 | CERTNM |
Company name changed friars 2019 LIMITED\certificate issued on 21/09/10
|
|
14 Sep 2010 | CONNOT | Change of name notice |