About

Registered Number: 04085294
Date of Incorporation: 06/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW

 

Established in 2000, Ami Farms Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Warburton, Lee Marcus at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARBURTON, Lee Marcus 27 July 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 27 July 2020
TM02 - Termination of appointment of secretary 27 July 2020
AP02 - Appointment of corporate director 27 July 2020
AA - Annual Accounts 15 November 2019
PSC02 - N/A 23 September 2019
CS01 - N/A 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
CS01 - N/A 01 April 2019
MR04 - N/A 11 March 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 13 December 2012
AP01 - Appointment of director 17 May 2012
AR01 - Annual Return 20 April 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 10 October 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 23 May 2005
395 - Particulars of a mortgage or charge 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2005
363s - Annual Return 22 October 2004
RESOLUTIONS - N/A 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
123 - Notice of increase in nominal capital 21 September 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
225 - Change of Accounting Reference Date 22 March 2001
395 - Particulars of a mortgage or charge 17 February 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 March 2005 Fully Satisfied

N/A

Legal charge 09 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.