LOW FALLOWFIELD FARM RE-HOMING CENTRE LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FIRST GAZETTE

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM SMITH

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN HUNTER / 01/10/2009

View Document

08/05/098 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: G OFFICE CHANGED 23/12/03 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

02/12/032 December 2003 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