- Company Overview for FARM KENNELS LTD (07486155)
- Filing history for FARM KENNELS LTD (07486155)
- People for FARM KENNELS LTD (07486155)
- More for FARM KENNELS LTD (07486155)
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) |
---|---|---|---|
05 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH03 | Secretary's details changed for Mrs Julie Kathleen Jeffery on 1 January 2015 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
07 Oct 2013 | CH01 | Director's details changed for Mr Ronald Lewis Jeffery on 7 October 2013 | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
29 Jan 2013 | AAMD | Amended accounts made up to 31 January 2012 | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
26 Sep 2012 | AD01 | Registered office address changed from 38 Chester Sq Ashton-Under-Lyne Lancashire OL6 7TW on 26 September 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
02 Feb 2011 | CERTNM |
Company name changed cleverdale LTD\certificate issued on 02/02/11
|
|
02 Feb 2011 | CONNOT | Change of name notice | |
01 Feb 2011 | AD01 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 1 February 2011 | |
01 Feb 2011 | AP03 | Appointment of Mrs Julie Kathleen Jeffery as a secretary | |
01 Feb 2011 | AP01 | Appointment of Mr Ronald Jeffery as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
24 Jan 2011 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 24 January 2011 | |
10 Jan 2011 | NEWINC | Incorporation |