Advanced company searchLink opens in new window

JOHN BOYD (FARMS) LIMITED

Company number 00561359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 652,750
23 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
13 Oct 2023 CH01 Director's details changed for Mr Mark William Boyd on 13 October 2023
22 Sep 2023 AD02 Register inspection address has been changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
16 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
17 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
26 Jan 2022 AA Total exemption full accounts made up to 30 March 2021
14 Dec 2021 MR01 Registration of charge 005613590005, created on 13 December 2021
27 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
02 Jun 2021 PSC04 Change of details for Mr William Geoffrey Boyd as a person with significant control on 30 March 2021
02 Jun 2021 PSC07 Cessation of John Arthur Boyd as a person with significant control on 30 March 2021
06 May 2021 SH19 Statement of capital on 6 May 2021
  • GBP 2,750
06 May 2021 SH20 Statement by Directors
06 May 2021 CAP-SS Solvency Statement dated 30/03/21
06 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 May 2021 SH02 Statement of capital on 30 March 2021
  • GBP 5,000
02 May 2021 SH10 Particulars of variation of rights attached to shares
02 May 2021 SH10 Particulars of variation of rights attached to shares
02 May 2021 SH08 Change of share class name or designation
02 May 2021 CC04 Statement of company's objects
02 May 2021 MA Memorandum and Articles of Association
02 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2021 TM01 Termination of appointment of John Arthur Boyd as a director on 30 March 2021