FIRST 4 FARMING LIMITED

Company Documents

DateDescription
04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC FELTHAM

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
THE OLD MILL OLD MILL PLACE
TATTENHALL
CHESTER
CH3 9RJ

View Document

24/11/1524 November 2015 SECRETARY APPOINTED IAN MICHAEL GLENCROSS

View Document

23/11/1523 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR JAMIE ANDREW O'SULLIVAN

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR DAVID ANDREW WILSON

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS EVANS

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR DOMINIC JOSEPH FELTHAM

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVANS

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

21/05/1521 May 2015 SAIL ADDRESS CHANGED FROM:
C/O MEACHER JONES
6 ST. JOHNS COURT,
VICARS LANE
CHESTER
CH1 1QE
UNITED KINGDOM

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

21/09/1221 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS EVANS / 21/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS EVANS / 21/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS EVANS / 21/09/2012

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM DRAGON HALL WHITCHURCH ROAD TATTENHALL CHESTER CHESHIRE CH3 9DU UNITED KINGDOM

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 SAIL ADDRESS CREATED

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR STUART BEER

View Document

18/05/1118 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR MARK BENJAMIN TAYLOR

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM MEACHER - JONES BOWMAN HOUSE BOLD SQUARE CHESTER CHESHIRE CH1 3LZ ENGLAND

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR ALISTAIR KNOTT

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KNOTT

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM DRAGON HALL WHITCHURCH ROAD TATTENHALL CHESHIRE CH3 9DU

View Document

22/05/0822 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RE:SHARES 24/03/05

View Document

20/04/0520 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 16/05/04; NO CHANGE OF MEMBERS

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 16/05/03; CHANGE OF MEMBERS

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 AUDITOR'S RESIGNATION

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 � IC 1580/1520 14/08/01 � SR 60@1=60

View Document

27/09/0127 September 2001 � IC 1640/1580 17/07/01 � SR 60@1=60

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: G OFFICE CHANGED 11/01/01 2 PUTNEY HILL LONDON SW15 6AB

View Document

02/01/012 January 2001 ADOPT ARTICLES 15/12/00

View Document

16/05/0016 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company