Advanced company searchLink opens in new window

NJ & S SMITH FARMING LIMITED

Company number 06382463

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)
16 Oct 2014 AD04 Register(s) moved to registered office address Marriott Farm Cotes-De-Val Gilmorton Lutterworth Leicestershire LE17 4LY
23 Dec 2013 AA Total exemption small company accounts made up to 25 March 2013
30 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 500
03 Jan 2013 AA Total exemption small company accounts made up to 25 March 2012
24 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
24 Oct 2012 AD03 Register(s) moved to registered inspection location
23 Dec 2011 AA Total exemption small company accounts made up to 25 March 2011
09 Nov 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 25 March 2010
04 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
04 Nov 2010 AD02 Register inspection address has been changed
04 Nov 2010 CH01 Director's details changed for Suzanne Smith on 26 September 2010
04 Nov 2010 CH01 Director's details changed for Nigel James Smith on 26 September 2010
18 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
27 Jul 2009 AA Total exemption small company accounts made up to 25 March 2009
03 Dec 2008 363a Return made up to 26/09/08; full list of members
28 Dec 2007 288a New director appointed
28 Dec 2007 225 Accounting reference date extended from 30/09/08 to 25/03/09
24 Nov 2007 395 Particulars of mortgage/charge
16 Nov 2007 288a New secretary appointed;new director appointed
16 Nov 2007 287 Registered office changed on 16/11/07 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
16 Nov 2007 88(2)R Ad 19/10/07--------- £ si 499@1=499 £ ic 1/500
11 Oct 2007 288b Secretary resigned
11 Oct 2007 288b Director resigned
26 Sep 2007 NEWINC Incorporation