FARM SUPPLY COMPANY (THIRSK) LIMITED

00920474
2020 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DW

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 accounts Annual Accounts 5 Buy now
10 Aug 2023 accounts Annual Accounts 5 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 5 Buy now
04 Sep 2021 accounts Annual Accounts 5 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 officers Termination of appointment of director (Anthony John White) 1 Buy now
20 Jul 2020 accounts Annual Accounts 5 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 officers Termination of appointment of director (John David Bianchi) 1 Buy now
16 Jan 2020 officers Termination of appointment of secretary (Michael John Andrews) 1 Buy now
16 Jan 2020 officers Appointment of secretary (Mr David John Parish) 2 Buy now
16 Jan 2020 officers Appointment of director (Mr David John Parish) 2 Buy now
10 Jul 2019 accounts Annual Accounts 5 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 5 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 accounts Annual Accounts 5 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 accounts Annual Accounts 5 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
21 Aug 2015 accounts Annual Accounts 5 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
29 Aug 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 accounts Annual Accounts 5 Buy now
19 Apr 2013 annual-return Annual Return 4 Buy now
09 Jan 2013 accounts Annual Accounts 7 Buy now
19 Apr 2012 annual-return Annual Return 3 Buy now
14 Mar 2012 accounts Annual Accounts 7 Buy now
19 Apr 2011 annual-return Annual Return 3 Buy now
19 Apr 2011 officers Change of particulars for director (Mr John David Bianchi) 2 Buy now
16 Mar 2011 accounts Annual Accounts 10 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 accounts Annual Accounts 6 Buy now
02 Feb 2010 officers Termination of appointment of director (Simon Bishop) 1 Buy now
20 Oct 2009 officers Change of particulars for director (Mr Anthony John White) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Mr Simon James Bishop) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Mr John David Bianchi) 2 Buy now
20 Oct 2009 officers Change of particulars for secretary (Mr Michael John Andrews) 1 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2009 accounts Annual Accounts 13 Buy now
22 Apr 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
22 Apr 2009 officers Director's change of particulars / simon bishop / 22/04/2009 1 Buy now
03 Jul 2008 address Registered office changed on 03/07/2008 from charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX 1 Buy now
21 Apr 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
16 Apr 2008 accounts Annual Accounts 13 Buy now
25 Jun 2007 annual-return Return made up to 18/04/07; full list of members 2 Buy now
25 Jun 2007 officers Secretary's particulars changed 1 Buy now
22 Jun 2007 officers Director's particulars changed 1 Buy now
21 Apr 2007 accounts Annual Accounts 14 Buy now
19 Jun 2006 annual-return Return made up to 18/04/06; full list of members 7 Buy now
23 Feb 2006 accounts Annual Accounts 15 Buy now
29 Apr 2005 annual-return Return made up to 18/04/05; full list of members 8 Buy now
11 Mar 2005 accounts Annual Accounts 14 Buy now
11 May 2004 annual-return Return made up to 18/04/04; full list of members 7 Buy now
28 Feb 2004 accounts Annual Accounts 15 Buy now
09 May 2003 annual-return Return made up to 18/04/03; full list of members 7 Buy now
10 Jan 2003 accounts Annual Accounts 14 Buy now
27 Aug 2002 address Registered office changed on 27/08/02 from: foxhall lodge gregory boulevard nottingham nottinghamshire NG7 6LH 1 Buy now
14 May 2002 annual-return Return made up to 18/04/02; full list of members 7 Buy now
27 Feb 2002 officers Director's particulars changed 1 Buy now
09 Jan 2002 accounts Annual Accounts 13 Buy now
10 May 2001 officers Director resigned 1 Buy now
27 Apr 2001 annual-return Return made up to 18/04/01; full list of members 7 Buy now
16 Jan 2001 accounts Annual Accounts 13 Buy now
20 Apr 2000 annual-return Return made up to 18/04/00; full list of members 7 Buy now
17 Mar 2000 accounts Annual Accounts 13 Buy now
17 Aug 1999 officers New secretary appointed 2 Buy now
17 Aug 1999 officers Secretary resigned 1 Buy now
09 Aug 1999 officers Director's particulars changed 1 Buy now
25 Apr 1999 annual-return Return made up to 18/04/99; full list of members 7 Buy now
21 Apr 1999 accounts Accounting reference date extended from 31/07/98 to 30/06/99 1 Buy now
18 Sep 1998 mortgage Particulars of mortgage/charge 3 Buy now
18 Sep 1998 mortgage Particulars of mortgage/charge 3 Buy now
17 Sep 1998 incorporation Memorandum Articles 6 Buy now
14 Sep 1998 capital Declaration of assistance for shares acquisition 7 Buy now
14 Sep 1998 resolution Resolution 5 Buy now
14 Sep 1998 resolution Resolution 2 Buy now
14 Sep 1998 resolution Resolution 3 Buy now
14 Sep 1998 capital Declaration of assistance for shares acquisition 7 Buy now
10 Sep 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Jun 1998 annual-return Return made up to 18/04/98; full list of members 8 Buy now
30 May 1998 auditors Auditors Resignation Company 1 Buy now
27 May 1998 resolution Resolution 23 Buy now
27 May 1998 resolution Resolution 23 Buy now
21 May 1998 mortgage Particulars of mortgage/charge 3 Buy now
21 May 1998 mortgage Particulars of mortgage/charge 3 Buy now
21 May 1998 mortgage Particulars of mortgage/charge 3 Buy now
21 May 1998 mortgage Particulars of mortgage/charge 3 Buy now
13 May 1998 accounts Annual Accounts 25 Buy now
13 May 1998 accounts Accounting reference date shortened from 31/12/98 to 31/07/98 1 Buy now
13 May 1998 address Registered office changed on 13/05/98 from: the airfield felixkirk thirsk north yorkshire YO7 2ZZ 1 Buy now
13 May 1998 officers Director resigned 1 Buy now
13 May 1998 officers Director resigned 1 Buy now
13 May 1998 officers Director resigned 1 Buy now
13 May 1998 officers New director appointed 2 Buy now