About

Registered Number: 05199175
Date of Incorporation: 06/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ

 

A G Farmer Ltd was registered on 06 August 2004 and has its registered office in Nuneaton, Warwickshire. We do not know the number of employees at this business. There are 3 directors listed as Farmer, Stephen, Farmer, Andrew George, Holt, Joanne Frances for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Andrew George 10 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FARMER, Stephen 21 April 2006 - 1
HOLT, Joanne Frances 10 August 2004 21 April 2006 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 26 March 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 04 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363s - Annual Return 24 August 2005
395 - Particulars of a mortgage or charge 14 April 2005
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
225 - Change of Accounting Reference Date 02 September 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.