R J FARMING LTD
Company Documents
Date | Description |
---|---|
16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ROB JOHNSON / 31/03/2018 |
11/04/1811 April 2018 | APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHNSON |
11/04/1811 April 2018 | APPOINTMENT TERMINATED, DIRECTOR KIM JOHNSON |
11/04/1811 April 2018 | CESSATION OF BRYAN DAVID JOHNSON AS A PSC |
11/04/1811 April 2018 | CESSATION OF KIM JOHNSON AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
08/04/158 April 2015 | SAIL ADDRESS CREATED |
08/04/158 April 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM THE OLD SCHOOL HOUSE COULSTON WESTBURY WILTSHIRE BA13 4NY |
04/06/144 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/05/1331 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
02/06/112 June 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
10/05/1110 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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