About

Registered Number: 04701027
Date of Incorporation: 18/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Old Dairy, 5 Avon Farm Buildings, Stratford Sub Castle Salisbury, Wiltshire, SP4 6AE

 

Founded in 2003, Avon Farm Management Company Ltd have registered office in Stratford Sub Castle Salisbury in Wiltshire, it has a status of "Active". We do not know the number of employees at the business. Bankes, Peter, Bankes, Jennifer Frances, Dewar, James Gordon Truell, Paul, Carol, Simmonds, Philip James, Barry, Susan Mary are the current directors of Avon Farm Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKES, Jennifer Frances 05 July 2004 - 1
DEWAR, James Gordon Truell 10 September 2010 - 1
PAUL, Carol 05 July 2004 - 1
SIMMONDS, Philip James 05 July 2004 - 1
BARRY, Susan Mary 05 July 2004 10 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BANKES, Peter 05 July 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 13 April 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 31 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 15 March 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 26 November 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 08 May 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 23 November 2005
AUD - Auditor's letter of resignation 18 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 25 January 2005
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 24 March 2004
225 - Change of Accounting Reference Date 26 January 2004
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.