-
FRED HARTLEY (FARMS) LIMITED - The Offices 110 Town Street, Upwell, Wisbech, Cambridgeshire, United Kingdom
Company Information
- Company registration number
- 04428329
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Offices 110 Town Street
- Upwell
- Wisbech
- Cambridgeshire
- PE14 9DQ
- England The Offices 110 Town Street, Upwell, Wisbech, Cambridgeshire, PE14 9DQ, England UK
Management
- Managing Directors
- HARTLEY, Christopher Fred
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-04-30
- Dissolved on
- 2023-05-02
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Fred Hartley (Estates) Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BIDEAWHILE 380 LIMITED
- Filing of Accounts
- Due Date: 2023-04-30
- Last Date: 2021-04-30
- Annual Return
- Due Date: 2023-03-02
- Last Date: 2022-02-16
-
FRED HARTLEY (FARMS) LIMITED Company Description
- FRED HARTLEY (FARMS) LIMITED is a ltd registered in United Kingdom with the Company reg no 04428329. Its current trading status is "closed". It was registered 2002-04-30. It was previously called BIDEAWHILE 380 LIMITED. It has declared SIC or NACE codes as "74990". It has 1 director The latest accounts are filed up to 30/04/2011.It can be contacted at The Offices 110 Town Street .
Get FRED HARTLEY (FARMS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fred Hartley (Farms) Limited - The Offices 110 Town Street, Upwell, Wisbech, Cambridgeshire, United Kingdom
Did you know? kompany provides original and official company documents for FRED HARTLEY (FARMS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-voluntary (2023-02-14) - GAZ1(A)
-
change-person-director-company-with-change-date (2023-03-28) - CH01
-
gazette-dissolved-voluntary (2023-05-02) - GAZ2(A)
-
mortgage-satisfy-charge-full (2023-01-12) - MR04
-
dissolution-application-strike-off-company (2023-02-07) - DS01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-02-15) - PSC05
-
confirmation-statement-with-no-updates (2022-02-23) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-18) - AA
-
change-sail-address-company-with-old-address-new-address (2021-12-16) - AD02
-
change-sail-address-company-with-new-address (2021-05-18) - AD02
-
move-registers-to-sail-company-with-new-address (2021-05-18) - AD03
-
confirmation-statement-with-no-updates (2021-05-17) - CS01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-04-17) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA
-
confirmation-statement-with-no-updates (2020-04-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-08) - AD01
-
confirmation-statement-with-updates (2019-05-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-13) - AA
-
confirmation-statement-with-no-updates (2018-05-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-15) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-01-12) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-06-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-13) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-01) - AR01
-
accounts-with-accounts-type-dormant (2015-01-07) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-05-09) - TM02
-
accounts-with-accounts-type-dormant (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-09) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-16) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-16) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-08-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-27) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-12-30) - AA
-
legacy (2009-05-12) - 363a
keyboard_arrow_right 2008
-
legacy (2008-05-20) - 288b
-
legacy (2008-05-20) - 363a
-
accounts-with-accounts-type-dormant (2008-10-31) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-14) - 363a
-
accounts-with-accounts-type-dormant (2007-05-29) - AA
-
legacy (2007-05-14) - 288c
-
legacy (2007-05-11) - 288c
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-08-15) - AA
-
legacy (2006-06-19) - 363a
-
legacy (2006-06-19) - 288c
keyboard_arrow_right 2005
-
legacy (2005-09-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-03-10) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-25) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-08-05) - AA
keyboard_arrow_right 2003
-
legacy (2003-08-19) - 363s
-
legacy (2003-02-21) - 395
keyboard_arrow_right 2002
-
legacy (2002-09-30) - 288b
-
legacy (2002-09-30) - 288a
-
certificate-change-of-name-company (2002-09-17) - CERTNM
-
incorporation-company (2002-04-30) - NEWINC
-
legacy (2002-09-30) - 287