About

Registered Number: 04879960
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 15 St Mary's Street, Newport, Shropshire, TF10 7AF,

 

Having been setup in 2003, P. Farmer & Son Ltd have registered office in Newport, Shropshire, it's status is listed as "Active". The current directors of this company are listed as Farmer, Margaret Ann, Farmer, Dennis Edward Percy, Farmer, Martin Trevor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Dennis Edward Percy 01 September 2003 - 1
FARMER, Martin Trevor 01 September 2003 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
FARMER, Margaret Ann 01 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 28 August 2019
AD01 - Change of registered office address 25 April 2019
AD01 - Change of registered office address 25 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 07 September 2016
AD01 - Change of registered office address 27 January 2016
AD01 - Change of registered office address 21 January 2016
AD01 - Change of registered office address 21 January 2016
AR01 - Annual Return 22 September 2015
AP01 - Appointment of director 21 September 2015
AA - Annual Accounts 17 September 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 08 February 2012
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 09 October 2008
363a - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 29 September 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 06 September 2005
225 - Change of Accounting Reference Date 03 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.