EASINGWOLD CHICKENS LIMITED - YORK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-14 View Report
Officers. Change date: 2023-08-23. Officer name: Timothy Paul Nash. 2023-08-23 View Report
Persons with significant control. Psc name: Mr Timothy Paul Nash. Change date: 2023-08-23. 2023-08-23 View Report
Address. Old address: The Poultry Farm Alne York YO61 1SF England. Change date: 2023-08-23. New address: The Poultry Farm Alne York YO61 1SF. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2023-08-04 View Report
Address. New address: The Poultry Farm Alne York YO61 1SF. Old address: High Moor Lodge Langthorpe Boroughbridge York YO51 9DZ. Change date: 2023-07-28. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Accounts. Accounts type total exemption full. 2022-05-25 View Report
Confirmation statement. Statement with no updates. 2021-08-06 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Accounts. Accounts type total exemption full. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Accounts. Accounts type total exemption full. 2019-10-29 View Report
Confirmation statement. Statement with no updates. 2019-08-02 View Report
Accounts. Accounts type unaudited abridged. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-08-12 View Report
Accounts. Accounts type unaudited abridged. 2017-11-27 View Report
Confirmation statement. Statement with no updates. 2017-08-04 View Report
Accounts. Accounts type total exemption small. 2016-11-28 View Report
Confirmation statement. Statement with updates. 2016-08-18 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Officers. Termination date: 2015-02-09. Officer name: Michael John Nash. 2015-09-03 View Report
Address. New address: High Moor Lodge Langthorpe Boroughbridge York YO51 9DZ. Old address: The Old Bakery Main Street, Helperby York North Yorkshire YO61 2PW. Change date: 2015-02-16. 2015-02-16 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Mortgage. Charge number: 3. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Accounts. Accounts type total exemption small. 2013-10-28 View Report
Annual return. With made up date full list shareholders. 2013-08-08 View Report
Accounts. Accounts type total exemption small. 2012-11-14 View Report
Annual return. With made up date full list shareholders. 2012-08-10 View Report
Accounts. Accounts type total exemption small. 2011-10-31 View Report
Annual return. With made up date full list shareholders. 2011-08-09 View Report
Annual return. With made up date full list shareholders. 2010-09-23 View Report
Officers. Officer name: Timothy Paul Nash. Change date: 2010-07-31. 2010-09-23 View Report
Officers. Officer name: Michael John Nash. Change date: 2010-07-31. 2010-09-23 View Report
Accounts. Accounts type total exemption small. 2010-09-10 View Report
Officers. Officer name: Pamela Nash. 2010-08-27 View Report
Officers. Officer name: Pamela Nash. 2010-08-27 View Report
Accounts. Accounts type total exemption small. 2009-08-28 View Report
Annual return. Legacy. 2009-08-20 View Report
Accounts. Accounts type total exemption small. 2008-09-15 View Report
Annual return. Legacy. 2008-08-21 View Report
Accounts. Accounts type total exemption small. 2007-08-31 View Report
Annual return. Legacy. 2007-08-28 View Report
Annual return. Legacy. 2006-08-29 View Report
Accounts. Accounts type total exemption small. 2006-08-07 View Report
Annual return. Legacy. 2005-08-30 View Report
Accounts. Accounts type total exemption small. 2005-06-18 View Report
Annual return. Legacy. 2004-08-10 View Report