- Company Overview for ADS FARRIER SERVICES LTD (10426699)
- Filing history for ADS FARRIER SERVICES LTD (10426699)
- People for ADS FARRIER SERVICES LTD (10426699)
- More for ADS FARRIER SERVICES LTD (10426699)
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 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
01 Apr 2023 | AD01 | Registered office address changed from The Forge, Avondale Equine Practice Ratley Lodge Ratley Banbury Oxfordshire OX15 6DT England to 15 Hay Pool Farnborough Banbury OX17 1EE on 1 April 2023 | |
29 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 Oct 2022 | AA01 | Current accounting period shortened from 31 October 2021 to 30 October 2021 | |
28 Feb 2022 | AD01 | Registered office address changed from Pink Green Hill Farm Wapping Lane Beoley Redditch Worcs B98 9ER England to The Forge, Avondale Equine Practice Ratley Lodge Ratley Banbury Oxfordshire OX15 6DT on 28 February 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
20 Aug 2021 | AD01 | Registered office address changed from Lillicot Icknield Street Alvechurch Birmingham B48 7EN England to Pink Green Hill Farm Wapping Lane Beoley Redditch Worcs B98 9ER on 20 August 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Woodlands Brockhill Lane Redditch B97 6RA United Kingdom to Lillicot Icknield Street Alvechurch Birmingham B48 7EN on 8 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2020 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
14 Feb 2020 | PSC01 | Notification of Kathryn Dawn Smith as a person with significant control on 1 November 2016 | |
14 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 14 February 2020 | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
12 Sep 2017 | CH01 | Director's details changed for Miss Kathryn Dawn Mote on 10 September 2017 |