Advanced company searchLink opens in new window

FARMCARE TRADING LIMITED

Company number 09152445

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)
13 Oct 2016 AA Full accounts made up to 2 January 2016
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 268,295,456
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 266,795,456
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 September 2015
  • GBP 266,795,456
04 Mar 2016 TM01 Termination of appointment of Emma Catherine Davies as a director on 26 February 2016
14 Oct 2015 AA Full accounts made up to 3 January 2015
08 Oct 2015 AP01 Appointment of Robert Anthony Argyle as a director on 17 August 2015
30 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 265,718,651
29 Jul 2015 CH01 Director's details changed for Mr Richard Quinn on 1 January 2015
14 May 2015 CH01 Director's details changed for Mrs Emma Catherine Davies on 10 May 2015
10 Mar 2015 AP01 Appointment of Mrs Emma Catherine Davies as a director on 1 January 2015
02 Mar 2015 TM01 Termination of appointment of Iliya William Blazic as a director on 31 December 2014
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 265,718,651
13 Nov 2014 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to 6Th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 13 November 2014
13 Nov 2014 AA01 Current accounting period shortened from 31 July 2015 to 31 December 2014
28 Oct 2014 MR01 Registration of charge 091524450002, created on 21 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
23 Oct 2014 MR01 Registration of charge 091524450001, created on 10 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
30 Sep 2014 AP01 Appointment of Mr Alan Kevin Lynch as a director on 10 September 2014
10 Sep 2014 AP01 Appointment of Mr Ian Mighell Monks as a director on 2 August 2014
02 Sep 2014 AP01 Appointment of Peter John Pereira Gray as a director on 2 August 2014
28 Aug 2014 AP01 Appointment of Mr Iliya William Blazic as a director on 2 August 2014
22 Aug 2014 AP03 Appointment of Andrew Cossar as a secretary on 2 August 2014
22 Aug 2014 TM01 Termination of appointment of Michelle Mcnally as a director on 2 August 2014
22 Aug 2014 TM02 Termination of appointment of Caroline Jane Sellers as a secretary on 2 August 2014
22 Aug 2014 TM01 Termination of appointment of Robert Hull as a director on 2 August 2014