THE ORGANIC FARM SHOP ABBEY HOME FARM LIMITED - HEREFORD


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-11-10 View Report
Accounts. Accounts type unaudited abridged. 2023-01-20 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-05-23 View Report
Accounts. Accounts type unaudited abridged. 2022-02-02 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Accounts. Accounts type unaudited abridged. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Address. Old address: Unit 2 Foley Works Foley Trading Estate Hereford Herefordshire HR1 2SF. New address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE. Change date: 2020-09-01. 2020-09-01 View Report
Accounts. Accounts type unaudited abridged. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-04-26 View Report
Accounts. Accounts type unaudited abridged. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Accounts. Accounts type unaudited abridged. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-03-30 View Report
Accounts. Accounts type total exemption small. 2016-10-18 View Report
Address. Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD. Change date: 2016-09-19. New address: Unit 2 Foley Works Foley Trading Estate Hereford Herefordshire HR1 2SF. 2016-09-19 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Accounts type total exemption small. 2015-11-26 View Report
Annual return. With made up date. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2014-11-20 View Report
Annual return. With made up date. 2014-05-16 View Report
Accounts. Accounts type total exemption small. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-05-20 View Report
Accounts. Accounts type total exemption small. 2012-10-25 View Report
Annual return. With made up date. 2012-05-17 View Report
Accounts. Accounts type total exemption small. 2011-10-20 View Report
Annual return. With made up date. 2011-04-12 View Report
Accounts. Accounts type total exemption small. 2010-12-06 View Report
Annual return. With made up date full list shareholders. 2010-05-05 View Report
Accounts. Accounts type total exemption small. 2010-01-08 View Report
Annual return. Legacy. 2009-04-24 View Report
Officers. Description: Appointment terminated secretary jayne good. 2009-04-24 View Report
Accounts. Accounts type total exemption small. 2009-01-13 View Report
Annual return. Legacy. 2008-05-30 View Report
Accounts. Accounts type total exemption small. 2008-04-17 View Report
Annual return. Legacy. 2007-05-02 View Report
Officers. Description: New director appointed. 2007-03-22 View Report
Officers. Description: New secretary appointed. 2007-03-22 View Report
Officers. Description: Director resigned. 2007-03-22 View Report
Officers. Description: Secretary resigned. 2007-03-22 View Report
Capital. Description: Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100. 2007-03-22 View Report
Change of name. Description: Company name changed the organic farm shop (cirencest er) LIMITED\certificate issued on 27/02/07. 2007-02-27 View Report
Change of name. Description: Company name changed bright feelings LIMITED\certificate issued on 07/12/06. 2006-12-07 View Report
Incorporation. Incorporation company. 2006-03-29 View Report