Active
Company Information for HARTLEY FARM SHOP LIMITED
UNIT 2 GREENWAYS BUSINESS PARK, BELLINGER CLOSE, CHIPPENHAM, SN15 1BN,
|
Company Registration Number
08931878
Private Limited Company
Active |
Company Name | |
---|---|
HARTLEY FARM SHOP LIMITED | |
Legal Registered Office | |
UNIT 2 GREENWAYS BUSINESS PARK BELLINGER CLOSE CHIPPENHAM SN15 1BN Other companies in SN12 | |
Company Number | 08931878 | |
---|---|---|
Company ID Number | 08931878 | |
Date formed | 2014-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 22:05:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES | ||
Director's details changed for Mrs Tamara Elizabeth Bowles on 2024-02-10 | ||
Director's details changed for Mr Thomas Richard Bowles on 2024-02-10 | ||
Change of details for Mr Thomas Richard Bowles as a person with significant control on 2024-02-10 | ||
CESSATION OF KIM CHRISTINA BOWLES AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF RICHARD HERBERT BOWLES AS A PERSON OF SIGNIFICANT CONTROL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES | ||
Change of details for Mr Richard Herbert Bowles as a person with significant control on 2023-02-11 | ||
Change of details for Mrs Kim Christina Bowles as a person with significant control on 2023-02-01 | ||
Change of details for Mr Richard Herbert Bowles as a person with significant control on 2023-02-01 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Kim Christina Bowles as a person with significant control on 2022-08-17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089318780001 | |
CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul> | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
Director's details changed for Mrs Kim Christina Bowles on 2022-02-04 | ||
Director's details changed for Mr Richard Herbert Bowles on 2022-02-04 | ||
Director's details changed for Mrs Tamara Elizabeth Bowles on 2022-02-04 | ||
CH01 | Director's details changed for Mrs Kim Christina Bowles on 2022-02-04 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/21 FROM Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RICHARD BOWLES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH TIBBITTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SARAH TIBBITTS | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Thomas Herbert Bowles on 2014-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/15 FROM Unit 4 Challeymead Business Park Melksham Wiltshire SN12 8BU United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARTLEY FARM SHOP LIMITED
The top companies supplying to UK government with the same SIC code (47210 - Retail sale of fruit and vegetables in specialised stores) as HARTLEY FARM SHOP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |