A E NESBITT FARMS LIMITED
Status | ACTIVE |
Company No. | 03110361 |
Category | Private Limited Company |
Incorporated | 05 Oct 1995 |
Age | 28 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
A E NESBITT FARMS LIMITED is an active private limited company with number 03110361. It was incorporated 28 years, 8 months, 3 days ago, on 05 October 1995. The company address is 2nd Floor Aquis House 2nd Floor Aquis House, Reading, RG1 1PL, Berkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Capital allotment shares
Date: 29 Jan 2019
Action Date: 21 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-21
Capital : 2,813,002 GBP
Documents
Resolution
Date: 16 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 01 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type small
Date: 24 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type small
Date: 15 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Change sail address company with old address
Date: 28 Oct 2010
Category: Address
Type: AD02
Old address: C/O Horwath Clark Whitehill Llp 2Nd Floor Aquis House 49-51 Blagrave Street Reading RG1 1PL
Documents
Accounts with accounts type small
Date: 19 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Move registers to sail company
Date: 03 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Aileen Elizabeth Nesbitt
Documents
Accounts with accounts type small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/07; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/06; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 28/07/06 from: c/o messrs horwath clark whitehi 40 northbrook street newbury berkshire RG14 1HU
Documents
Accounts with accounts type small
Date: 25 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/05; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Miscellaneous
Date: 15 Nov 2004
Category: Miscellaneous
Type: MISC
Description: Resignation as auditors
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/03; full list of members
Documents
Accounts with accounts type small
Date: 09 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/02; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 19 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 01 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 22 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/99; full list of members
Documents
Legacy
Date: 13 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/99 to 30/09/99
Documents
Legacy
Date: 05 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/06/99--------- £ si 150000@1=150000 £ ic 2520002/2670002
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/98; no change of members
Documents
Legacy
Date: 30 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 20/09/97--------- £ si 150000@1
Documents
Legacy
Date: 30 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/97; full list of members
Documents
Accounts with accounts type small
Date: 14 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 03 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 11/04/97--------- £ si 270000@1=270000 £ ic 2100002/2370002
Documents
Legacy
Date: 07 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 28/02/97--------- £ si 1500000@1=1500000 £ ic 600002/2100002
Documents
Legacy
Date: 07 Mar 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/02/97
Documents
Resolution
Date: 07 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/96; full list of members
Documents
Legacy
Date: 18 Apr 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 08 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 08 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 08 Nov 1995
Category: Capital
Type: 88(2)R
Description: Ad 30/10/95--------- £ si 600000@1=600000 £ ic 2/600002
Documents
Resolution
Date: 23 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 1995
Category: Capital
Type: 123
Description: £ nc 1000/1000000 18/10/95
Documents
Certificate change of name company
Date: 19 Oct 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed groupbonus LIMITED\certificate issued on 20/10/95
Documents
Resolution
Date: 17 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 17/10/95 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 17 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
FERNHILLS HOUSE,BURY,BL9 5BJ
Number: | 08924022 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 LEYBOURNE DRIVE,NOTTINGHAM,NG5 5GN
Number: | 11529022 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRO GWILYM,WREXHAM,LL14 3NY
Number: | 11805292 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP16960R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
RAINBOWS GATE PET CREMATORIUM LIMITED
FAIRVIEW HOUSE,BRIDGWATER,TA6 4SR
Number: | 11407863 |
Status: | ACTIVE |
Category: | Private Limited Company |
118A DERBY LANE,LIVERPOOL,L13 3DW
Number: | 05039366 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |