Advanced company searchLink opens in new window

ALBANWISE FARMING LIMITED

Company number 05742053

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)
04 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
30 Dec 2010 AP01 Appointment of Mr James Edward Keith as a director
22 Dec 2010 TM01 Termination of appointment of Peter Day as a director
24 Jun 2010 AA Full accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Peter Thomas Day on 24 March 2010
24 Mar 2010 CH01 Director's details changed for William Gavin Lee on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Terence William Hopper on 24 March 2010
24 Mar 2010 CH03 Secretary's details changed for Janine Grant on 24 March 2010
17 Nov 2009 AP01 Appointment of Thomas John Dye as a director
06 Nov 2009 AA Full accounts made up to 31 December 2008
02 Apr 2009 363a Return made up to 14/03/09; full list of members
01 Apr 2009 288b Appointment terminated director richard johnson
15 May 2008 AA Full accounts made up to 31 December 2007
14 Apr 2008 363a Return made up to 14/03/08; full list of members
24 Apr 2007 AA Full accounts made up to 31 December 2006
27 Mar 2007 363a Return made up to 14/03/07; full list of members
24 Nov 2006 88(2)R Ad 10/11/06--------- £ si 1000000@1=1000000 £ ic 2/1000002
08 Nov 2006 395 Particulars of mortgage/charge
13 Sep 2006 287 Registered office changed on 13/09/06 from: estate office, green farm saxlingham holt norfolk NR25 7JX
13 Sep 2006 288b Director resigned
13 Sep 2006 288a New director appointed
24 May 2006 225 Accounting reference date shortened from 31/03/07 to 31/12/06
14 Mar 2006 NEWINC Incorporation