GEORGE FARMILOE & SONS TRADING LIMITED
Company number 07532211
- Company Overview for GEORGE FARMILOE & SONS TRADING LIMITED (07532211)
- Filing history for GEORGE FARMILOE & SONS TRADING LIMITED (07532211)
- People for GEORGE FARMILOE & SONS TRADING LIMITED (07532211)
- More for GEORGE FARMILOE & SONS TRADING LIMITED (07532211)
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) |
---|---|---|---|
29 Jan 2025 | TM01 | Termination of appointment of Emma Henrietta Mary Beardsmore as a director on 28 January 2025 | |
28 Jan 2025 | AP01 | Appointment of Roy Alastair Meakin Farmiloe as a director on 7 June 2024 | |
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Oct 2024 | CH01 | Director's details changed for Mr Timothy Leslie Charles Farmiloe on 16 April 2024 | |
15 Oct 2024 | PSC04 | Change of details for Mr Timothy Leslie Charles Farmiloe as a person with significant control on 16 April 2024 | |
12 Aug 2024 | CH01 | Director's details changed for Ms Maike Heining on 12 August 2024 | |
10 Jun 2024 | AP01 | Appointment of Ms Maike Heining as a director on 7 June 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
23 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
25 Feb 2019 | PSC04 | Change of details for Mr Timothy Leslie Charles Farmiloe as a person with significant control on 6 April 2016 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Timothy Leslie Charles Farmiloe on 30 October 2018 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from Elmbrook House 28 Willow Lane Mitcham Surrey CR4 4UH to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hants GU52 8BF on 30 October 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
06 Feb 2018 | TM02 | Termination of appointment of Phillip Ang as a secretary on 1 February 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |