ROB ROYD FARM SHOP LIMITED
Status | ACTIVE |
Company No. | 06272116 |
Category | Private Limited Company |
Incorporated | 07 Jun 2007 |
Age | 16 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ROB ROYD FARM SHOP LIMITED is an active private limited company with number 06272116. It was incorporated 16 years, 10 months, 22 days ago, on 07 June 2007. The company address is The Farm Shop, Genn Lane The Farm Shop, Genn Lane, Barnsley, S70 6NP, South Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Termination secretary company with name termination date
Date: 25 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-22
Officer name: Lesley Trevor White
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Jane White
Appointment date: 2020-11-25
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Robert White
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person secretary company with change date
Date: 28 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-24
Officer name: Miss Lisa Jane Shaw
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert White
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed miss lisa jane shaw
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 30/11/2008
Documents
Some Companies
CLIFF COURT PROPERTY OWNERS ASSOCIATION LIMITED
FLAT 2,BLACKPOOL,FY2 9JL
Number: | 00993198 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNEIRA, PIER ROAD,HELENSBURGH,G84 8LH
Number: | SC274970 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCLUSIVE REPAIR SERVICES LIMITED
UNIT 1 SAXON WAY,SAXON, CHELTENHAM,GL52 6QX
Number: | 03865492 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 4,BROMLEY,BR1 1DG
Number: | 09891445 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALAMANDER FABRICATIONS LIMITED
COMMERCIAL MILLS,SLAITHWAITE,HD7 5HB
Number: | 00942199 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11207103 |
Status: | ACTIVE |
Category: | Private Limited Company |