Established in 2005, Dockray Farming Ltd are based in Yeovil, Somerset, it's status at Companies House is "Active". The organisation has 4 directors listed as Dockray, Gillian Rosemary, Dockray, James Henry, Isherwood, David Andrew, Yorke, Harry Warrington at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOCKRAY, Gillian Rosemary | 18 February 2005 | - | 1 |
DOCKRAY, James Henry | 18 February 2005 | - | 1 |
ISHERWOOD, David Andrew | 18 February 2005 | 31 August 2007 | 1 |
YORKE, Harry Warrington | 30 May 2012 | 31 August 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 19 February 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 24 July 2017 | |
CS01 - N/A | 24 February 2017 | |
TM01 - Termination of appointment of director | 27 September 2016 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AD01 - Change of registered office address | 01 March 2013 | |
CH01 - Change of particulars for director | 26 February 2013 | |
CH01 - Change of particulars for director | 26 February 2013 | |
AA - Annual Accounts | 19 June 2012 | |
AP01 - Appointment of director | 14 June 2012 | |
AP01 - Appointment of director | 14 June 2012 | |
RESOLUTIONS - N/A | 14 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 14 March 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH03 - Change of particulars for secretary | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
395 - Particulars of a mortgage or charge | 28 December 2007 | |
AA - Annual Accounts | 19 August 2007 | |
363a - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 28 July 2006 | |
363s - Annual Return | 21 February 2006 | |
288b - Notice of resignation of directors or secretaries | 06 April 2005 | |
288b - Notice of resignation of directors or secretaries | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
225 - Change of Accounting Reference Date | 05 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2005 | |
NEWINC - New incorporation documents | 18 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 December 2007 | Outstanding |
N/A |