CH01 |
On Wed, 30th Mar 2022 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 20th, April 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 10th, July 2021
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, June 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Mon, 11th May 2020 new director was appointed.
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th May 2020
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 6th May 2018
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On Mon, 7th May 2018, company appointed a new person to the position of a secretary
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2016
filed on: 19th, June 2017
|
accounts |
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, July 2016
|
mortgage |
Free Download
(2 pages)
|
AP03 |
On Fri, 1st Jul 2016, company appointed a new person to the position of a secretary
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Jul 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2015
filed on: 16th, June 2016
|
accounts |
Free Download
(16 pages)
|
AUD |
Resignation of an auditor
filed on: 26th, February 2016
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Nov 2015
filed on: 10th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 10th Nov 2015: 2000001.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 30th Sep 2014
filed on: 2nd, June 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Nov 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 2000001.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 30th Sep 2013
filed on: 4th, June 2014
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, May 2014
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed farmway trading LIMITEDcertificate issued on 01/05/14
filed on: 1st, May 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 1st May 2014 to change company name
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Nov 2013
filed on: 6th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 26th Sep 2013: 2000001.00 GBP
filed on: 9th, October 2013
|
capital |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, May 2013
|
incorporation |
Free Download
(23 pages)
|
AP01 |
On Fri, 19th Apr 2013 new director was appointed.
filed on: 19th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 19th Apr 2013 new director was appointed.
filed on: 19th, April 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Apr 2013
filed on: 12th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 12th Apr 2013. Old Address: Farm Way Cock Lane Piercebridge County Durham DL2 3TJ England
filed on: 12th, April 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Apr 2013
filed on: 12th, April 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On Fri, 12th Apr 2013, company appointed a new person to the position of a secretary
filed on: 12th, April 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Apr 2013
filed on: 12th, April 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 28th Feb 2014 to Mon, 30th Sep 2013
filed on: 8th, April 2013
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 5th, April 2013
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, April 2013
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, April 2013
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 5th, April 2013
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 5th, April 2013
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 5th, April 2013
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 5th, April 2013
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 5th, April 2013
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2013
|
mortgage |
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, April 2013
|
resolution |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 28th Feb 2014
filed on: 31st, January 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 31st Jan 2013 new director was appointed.
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Jan 2013
filed on: 31st, January 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed sandco 1248 LIMITEDcertificate issued on 31/01/13
filed on: 31st, January 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 31st Jan 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Thu, 31st Jan 2013 new director was appointed.
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Jan 2013
filed on: 31st, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 31st Jan 2013 new director was appointed.
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 31st Jan 2013. Old Address: Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
filed on: 31st, January 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Jan 2013
filed on: 31st, January 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, November 2012
|
resolution |
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2012
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|