F. A. Young Farm Produce Ltd was registered on 13 March 2007 and are based in Bath, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Davies, Melanie Elizabeth, Young, Nicola Hester, Young, Mary Elizabeth, Young, Priscilla Elaine in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Melanie Elizabeth | 19 November 2015 | - | 1 |
YOUNG, Nicola Hester | 05 August 2020 | - | 1 |
YOUNG, Mary Elizabeth | 13 March 2007 | 19 November 2015 | 1 |
YOUNG, Priscilla Elaine | 13 March 2007 | 05 August 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 05 August 2020 | |
AP01 - Appointment of director | 05 August 2020 | |
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 04 May 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 21 April 2017 | |
CS01 - N/A | 17 March 2017 | |
CH01 - Change of particulars for director | 09 September 2016 | |
CH01 - Change of particulars for director | 09 September 2016 | |
AD01 - Change of registered office address | 09 September 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 01 April 2016 | |
AP01 - Appointment of director | 11 December 2015 | |
TM02 - Termination of appointment of secretary | 08 December 2015 | |
TM01 - Termination of appointment of director | 08 December 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AR01 - Annual Return | 16 March 2010 | |
AA - Annual Accounts | 05 March 2010 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 31 March 2008 | |
225 - Change of Accounting Reference Date | 04 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
287 - Change in situation or address of Registered Office | 19 March 2007 | |
NEWINC - New incorporation documents | 13 March 2007 |