J H VAUDREY & SON (FARMS) LTD
Status | ACTIVE |
Company No. | 10565113 |
Category | Private Limited Company |
Incorporated | 16 Jan 2017 |
Age | 7 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
J H VAUDREY & SON (FARMS) LTD is an active private limited company with number 10565113. It was incorporated 7 years, 4 months, 23 days ago, on 16 January 2017. The company address is Wood Hall Office Wood Hall Lane Wood Hall Office Wood Hall Lane, Eye, IP23 7ES, Suffolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2023
Action Date: 19 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-19
Charge number: 105651130003
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous extended
Date: 04 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Cessation of a person with significant control
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-31
Psc name: Joseph Vaudrey
Documents
Notification of a person with significant control
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-31
Psc name: Joseph Day Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2021
Action Date: 23 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105651130002
Charge creation date: 2020-12-23
Documents
Appoint person director company with name date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-22
Officer name: Mr Frederick George Vaudrey
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2019
Action Date: 29 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-29
Charge number: 105651130001
Documents
Accounts with accounts type dormant
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-09
New address: Wood Hall Office Wood Hall Lane Stoke Ash Eye Suffolk IP23 7ES
Old address: School House Thornham Magna Eye IP23 8HA England
Documents
Accounts with accounts type dormant
Date: 01 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Some Companies
BIDDLE AND SHIPTON MANAGEMENT COMPANY LIMITED
135 AZTEC WEST,BRISTOL,BS32 4UB
Number: | 05956900 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GREEN END WASTE MANAGEMENT SERVICES LIMITED
58 SCRUBBITTS SQUARE,RADLETT,WD7 8JT
Number: | 10501422 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 COUNTESS AVENUE,BRIDGWATER,TA6 3TJ
Number: | 09792792 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DUNNING DRIVE,GLASGOW,G68 0FN
Number: | SC346261 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 WOOD END GARDENS,NORTHOLT,UB5 4QN
Number: | 11353522 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG
Number: | 06678106 |
Status: | ACTIVE |
Category: | Private Limited Company |