About

Registered Number: 05750298
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: West Hele, Buckland Brewer, Bideford, Devon, EX39 5LZ

 

Having been setup in 2006, Farm Xs (Sw) Ltd has its registered office in Devon, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCOMBE, Sara Helen 05 April 2006 31 January 2011 1
FERRIS, Andrew Roger 05 April 2006 28 February 2007 1
HARKNESS, Elizabeth Ann 05 April 2006 30 June 2015 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA01 - Change of accounting reference date 22 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 31 March 2017
SH06 - Notice of cancellation of shares 26 June 2016
SH03 - Return of purchase of own shares 26 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
CH01 - Change of particulars for director 15 April 2011
SH06 - Notice of cancellation of shares 05 April 2011
SH03 - Return of purchase of own shares 05 April 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CERTNM - Change of name certificate 28 August 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 17 January 2008
225 - Change of Accounting Reference Date 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
363a - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.