- Company Overview for FARMCARE TRADING LIMITED (09152445)
- Filing history for FARMCARE TRADING LIMITED (09152445)
- People for FARMCARE TRADING LIMITED (09152445)
- Charges for FARMCARE TRADING LIMITED (09152445)
- More for FARMCARE TRADING LIMITED (09152445)
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
|
|
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 2 September 2015
|
|
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
|
|
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
|
|
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
|
|
23 Oct 2014 | MR01 |
Registration of charge 091524450001, created on 10 October 2014
|
|
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 |