ANIMAL RESCUE FOUNDATION LIMITED

Queach Cottage Leys Hill Queach Cottage Leys Hill, Ross-On-Wye, HR9 5QU, Herefordshire
StatusACTIVE
Company No.06361356
Category
Incorporated05 Sep 2007
Age16 years, 9 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Theresa Drummond

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Keith Weeks

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/09/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/09/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr paul kenneth houlden

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr paul kenneth houlden

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITS AND PIXELS LIMITED

WINDMILL GARAGE,DERBY,DE21 4SZ

Number:06679973
Status:ACTIVE
Category:Private Limited Company

CROOK HALL FARM LIMITED

CLINT MILL,PENRITH,CA11 7HW

Number:08438737
Status:ACTIVE
Category:Private Limited Company

DELMA MANAGEMENT LP

196 ROSE STREET,EDINBURGH,EH2 4AT

Number:SL025109
Status:ACTIVE
Category:Limited Partnership

DIZITNOW LTD

5 BLOSSOM WAY,UXBRIDGE,UB10 9LL

Number:09222883
Status:ACTIVE
Category:Private Limited Company

HEAT & POWER SERVICES LIMITED

3 GREY LANE,WITNEY,OX28 1FN

Number:03323332
Status:ACTIVE
Category:Private Limited Company

SHOTTON PARTNERSHIP 2000 LTD

3 FRIAR STREET,DURHAM,DH6 2PA

Number:04129701
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source