ANIMAL RESCUE FOUNDATION LIMITED
Status | ACTIVE |
Company No. | 06361356 |
Category | |
Incorporated | 05 Sep 2007 |
Age | 16 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ANIMAL RESCUE FOUNDATION LIMITED is an active with number 06361356. It was incorporated 16 years, 9 months, 4 days ago, on 05 September 2007. The company address is Queach Cottage Leys Hill Queach Cottage Leys Hill, Ross-on-wye, HR9 5QU, Herefordshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 07 Jun 2021
Action Date: 27 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger Keith Weeks
Cessation date: 2021-03-27
Documents
Cessation of a person with significant control
Date: 07 Jun 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samantha Theresa Drummond
Cessation date: 2021-05-01
Documents
Termination director company with name termination date
Date: 03 Jun 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-01
Officer name: Samantha Theresa Drummond
Documents
Termination director company with name termination date
Date: 03 Jun 2021
Action Date: 27 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Keith Weeks
Termination date: 2021-03-27
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 13 Oct 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 21 Oct 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-22
Officer name: Mrs Samantha Theresa Drummond
Documents
Appoint person director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Theresa Drummond
Documents
Annual return company with made up date no member list
Date: 08 Oct 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 24 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Address
Type: AD01
Old address: 1St Floor Chambers 18 King Street Hereford Herefordshire HR4 9BX
Change date: 2012-06-27
Documents
Annual return company with made up date no member list
Date: 05 Dec 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Appoint person director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Keith Weeks
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 07 Dec 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Kenneth Houlden
Change date: 2010-09-05
Documents
Change registered office address company with date old address
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-26
Old address: Queach Cottage, Leys Hill Walford Ross on Wye HR9 5QU
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/09/09
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/09/08
Documents
Certificate change of name company
Date: 20 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed animal rescue fund LTD\certificate issued on 21/05/08
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr paul kenneth houlden
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul kenneth houlden
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WINDMILL GARAGE,DERBY,DE21 4SZ
Number: | 06679973 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLINT MILL,PENRITH,CA11 7HW
Number: | 08438737 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 ROSE STREET,EDINBURGH,EH2 4AT
Number: | SL025109 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 BLOSSOM WAY,UXBRIDGE,UB10 9LL
Number: | 09222883 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREY LANE,WITNEY,OX28 1FN
Number: | 03323332 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FRIAR STREET,DURHAM,DH6 2PA
Number: | 04129701 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |