Advanced company searchLink opens in new window

FARM KENNELS LTD

Company number 07486155

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-01-24
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