FARMCARE DEVON AND CORNWALL LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/11/2227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR DANIEL JAMES FORRESTER

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHAPMAN

View Document

02/11/202 November 2020 COMPANY NAME CHANGED XL FARMCARE DEVON AND CORNWALL LIMITED CERTIFICATE ISSUED ON 02/11/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/11/1910 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH OLIVER

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR JONATHAN PETER CHAPMAN

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/09/145 September 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/02/1415 February 2014 REGISTERED OFFICE CHANGED ON 15/02/2014 FROM 17 LICHFIELD STREET STONE STAFFORDSHIRE ST15 8NA UNITED KINGDOM

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY ASHFORD

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR PHILLIP ANDREW LEIGHTON

View Document

25/09/1325 September 2013 COMPANY NAME CHANGED XL FARMCARE PENINSULA LIMITED CERTIFICATE ISSUED ON 25/09/13

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD KEMMISH / 24/04/2012

View Document

22/03/1322 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MRS SALLY CLARE ASHFORD

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR KENNETH ADRIAN JOHN OLIVER

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/04/1223 April 2012 DIRECTOR APPOINTED ANTHONY RICHARD KEMMISH

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information