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)
22 Oct 2014 CH01 Director's details changed for Mr Mark William Boyd on 4 October 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 255,000
01 Nov 2013 AD04 Register(s) moved to registered office address
01 Nov 2013 CH01 Director's details changed for Mr Mark William Boyd on 28 January 2013
10 Jul 2013 MISC Section 519
01 Mar 2013 AP01 Appointment of Mr Mark William Boyd as a director
30 Jan 2013 AA Accounts for a small company made up to 31 March 2012
10 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
10 Oct 2012 AD03 Register(s) moved to registered inspection location
31 Jan 2012 AA Accounts for a small company made up to 31 March 2011
11 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
11 Oct 2011 AD04 Register(s) moved to registered office address
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
06 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
06 Oct 2010 AD02 Register inspection address has been changed from C/O Chavereys Cherry Court Victoria Road Ashford Kent TN23 7HE England
16 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 255,000
01 Feb 2010 AA Accounts for a small company made up to 31 March 2009
16 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Jeanette Daphne Boyd on 4 October 2009
16 Nov 2009 AD03 Register(s) moved to registered inspection location
16 Nov 2009 CH01 Director's details changed for John Arthur Boyd on 4 October 2009
16 Nov 2009 CH01 Director's details changed for William Geoffrey Boyd on 4 October 2009
16 Nov 2009 AD02 Register inspection address has been changed