About

Registered Number: 05299531
Date of Incorporation: 29/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Founded in 2004, Nick Rule Farrier Ltd has its registered office in Chippenham in Wiltshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this company are listed as Rule, Nicholas Francis, Rule, Jane Kathleen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RULE, Nicholas Francis 29 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
RULE, Jane Kathleen 29 November 2004 15 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
PSC04 - N/A 13 July 2020
CH01 - Change of particulars for director 13 July 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 20 August 2019
PSC04 - N/A 14 August 2019
CH01 - Change of particulars for director 14 August 2019
CS01 - N/A 29 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 30 August 2017
CH01 - Change of particulars for director 08 August 2017
PSC04 - N/A 02 August 2017
CH01 - Change of particulars for director 06 July 2017
CH03 - Change of particulars for secretary 06 July 2017
PSC04 - N/A 06 July 2017
AD01 - Change of registered office address 11 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 14 July 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 25 July 2013
CH01 - Change of particulars for director 16 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 12 August 2011
CH01 - Change of particulars for director 27 June 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 18 February 2010
AAMD - Amended Accounts 15 September 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 13 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
RESOLUTIONS - N/A 08 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.