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)
03 May 2012 AA Accounts for a small company made up to 30 June 2011
14 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
17 Nov 2011 AD01 Registered office address changed from Saffery Champness, Stuart House City Road Peterborough Cambridgeshire PE1 1QF on 17 November 2011
28 Mar 2011 AA Accounts for a small company made up to 30 June 2010
17 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
26 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
01 Feb 2010 AA Accounts for a small company made up to 30 June 2009
28 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
07 Dec 2009 TM01 Termination of appointment of John Sayer as a director
22 Jan 2009 363a Return made up to 11/01/09; full list of members
16 Jul 2008 225 Accounting reference date extended from 30/06/2008 to 30/06/2009
29 May 2008 395 Particulars of a mortgage or charge / charge no: 2
14 May 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Feb 2008 287 Registered office changed on 21/02/08 from: monks hardwick, priory hill st neots huntingdon cambridgeshire PE19 4ED
05 Feb 2008 225 Accounting reference date shortened from 31/01/09 to 30/06/08
04 Feb 2008 288a New director appointed
04 Feb 2008 288a New director appointed
04 Feb 2008 287 Registered office changed on 04/02/08 from: stuart house city road peterborough PE1 1QF
04 Feb 2008 288a New secretary appointed
17 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-div of shares 11/01/08
17 Jan 2008 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
17 Jan 2008 288b Secretary resigned
17 Jan 2008 288b Director resigned
17 Jan 2008 287 Registered office changed on 17/01/08 from: lion house red lion street london WC1R 4GB
11 Jan 2008 NEWINC Incorporation