R. CUNDY & SONS (FARMS) LIMITED

Company Documents

DateDescription
13/03/1313 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1313 March 2013 SPECIAL RESOLUTION TO WIND UP

View Document

13/03/1313 March 2013 DECLARATION OF SOLVENCY

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY WEST / 10/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY LOVETT / 10/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE PEARSON / 10/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH JONES / 10/06/2010

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/06/094 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MRS SALLY ANNE PEARSON

View Document

29/10/0829 October 2008 DIRECTOR RESIGNED RICHARD CUNDY

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MRS JANE MARY LOVETT

View Document

07/07/087 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR RESIGNED WILLIAM CUNDY

View Document

27/06/0827 June 2008 DIRECTOR RESIGNED SUSAN RODGER

View Document

20/05/0820 May 2008 GBP NC 10000/8500 03/04/08

View Document

09/05/089 May 2008 PROVISIONS WAIVED 31/03/2008 1500 SHARES 31/03/2008

View Document

09/05/089 May 2008 GBP IC 3003/1503 03/04/08 GBP SR 1500@1=1500

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/01/0823 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0823 January 2008 MEMORANDUM OF ASSOCIATION

View Document

13/06/0713 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: LITTLE WOODFORD PLYMPTON DEVON PL7 4PN

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 RETURN MADE UP TO 10/06/99; CHANGE OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 19/06/90; NO CHANGE OF MEMBERS

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

30/07/8730 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/02/6128 February 1961 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