Advanced company searchLink opens in new window

ABBOTSLEY FARMS LIMITED

Company number 06470409

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)
06 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 15.58
20 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
06 Sep 2016 CH01 Director's details changed for Michael Raymond Topham on 5 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 14.67
07 Mar 2016 CH01 Director's details changed for Samuel Peter Topham on 31 December 2015
07 Mar 2016 CH03 Secretary's details changed for Janice Topham on 31 December 2015
07 Mar 2016 CH01 Director's details changed for Janice Mary Topham on 31 December 2015
05 Oct 2015 AP01 Appointment of Louise Margaret Santry as a director on 16 September 2015
05 Oct 2015 AP01 Appointment of Samuel Peter Topham as a director on 16 September 2015
07 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Mar 2015 MR01 Registration of a charge
20 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 14.67
14 Mar 2015 MR01 Registration of charge 064704090004, created on 24 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Mar 2015 MR01 Registration of charge 064704090003, created on 27 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
23 Feb 2015 AP01 Appointment of Janice Mary Topham as a director on 13 February 2015
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 January 2015
  • GBP 14.67
23 Jan 2015 SH10 Particulars of variation of rights attached to shares
23 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
31 Oct 2014 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 11
03 May 2013 AA Accounts for a small company made up to 30 June 2012
14 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders