Attwell Farm Ltd was founded on 03 June 1998 and has its registered office in Worcestershire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Attwell, Susan, Power, Linda Margaret, Carlton, Joanne Susan, Williams, Gwilym Rhys at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARLTON, Joanne Susan | 11 February 1999 | 23 January 2002 | 1 |
WILLIAMS, Gwilym Rhys | 15 July 1998 | 11 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATTWELL, Susan | 23 January 2002 | - | 1 |
POWER, Linda Margaret | 20 October 1998 | 23 January 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 June 2020 | |
CS01 - N/A | 23 June 2020 | |
AP01 - Appointment of director | 07 October 2019 | |
AP01 - Appointment of director | 07 October 2019 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 05 July 2019 | |
RESOLUTIONS - N/A | 30 October 2018 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 13 June 2016 | |
MR04 - N/A | 10 November 2015 | |
AA - Annual Accounts | 28 September 2015 | |
MR04 - N/A | 18 August 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 05 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 10 September 2011 | |
MG01 - Particulars of a mortgage or charge | 30 June 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AA01 - Change of accounting reference date | 07 January 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 28 June 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363s - Annual Return | 03 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
395 - Particulars of a mortgage or charge | 19 September 2007 | |
395 - Particulars of a mortgage or charge | 15 September 2007 | |
AA - Annual Accounts | 22 August 2007 | |
363s - Annual Return | 06 July 2007 | |
363s - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 15 July 2006 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 10 May 2005 | |
395 - Particulars of a mortgage or charge | 30 March 2005 | |
288b - Notice of resignation of directors or secretaries | 01 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2004 | |
363s - Annual Return | 16 July 2004 | |
395 - Particulars of a mortgage or charge | 12 July 2004 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
395 - Particulars of a mortgage or charge | 22 May 2004 | |
AA - Annual Accounts | 02 December 2003 | |
395 - Particulars of a mortgage or charge | 01 July 2003 | |
363s - Annual Return | 02 June 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 February 2002 | |
288b - Notice of resignation of directors or secretaries | 05 February 2002 | |
288b - Notice of resignation of directors or secretaries | 05 February 2002 | |
288a - Notice of appointment of directors or secretaries | 05 February 2002 | |
363s - Annual Return | 23 July 2001 | |
AA - Annual Accounts | 27 April 2001 | |
395 - Particulars of a mortgage or charge | 15 November 2000 | |
395 - Particulars of a mortgage or charge | 15 November 2000 | |
AA - Annual Accounts | 02 October 2000 | |
363s - Annual Return | 28 June 2000 | |
288a - Notice of appointment of directors or secretaries | 04 May 2000 | |
287 - Change in situation or address of Registered Office | 01 March 2000 | |
363s - Annual Return | 31 August 1999 | |
288a - Notice of appointment of directors or secretaries | 31 August 1999 | |
225 - Change of Accounting Reference Date | 31 August 1999 | |
288a - Notice of appointment of directors or secretaries | 08 February 1999 | |
CERTNM - Change of name certificate | 13 August 1998 | |
288a - Notice of appointment of directors or secretaries | 23 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
288a - Notice of appointment of directors or secretaries | 23 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
287 - Change in situation or address of Registered Office | 23 July 1998 | |
NEWINC - New incorporation documents | 03 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 06 September 2011 | Fully Satisfied |
N/A |
Debenture | 27 June 2011 | Fully Satisfied |
N/A |
Debenture | 14 September 2007 | Fully Satisfied |
N/A |
Legal mortgage | 14 September 2007 | Fully Satisfied |
N/A |
Mortgage | 03 August 2006 | Fully Satisfied |
N/A |
Mortgage | 03 August 2006 | Fully Satisfied |
N/A |
Mortgage | 03 August 2006 | Fully Satisfied |
N/A |
Debenture | 07 July 2006 | Fully Satisfied |
N/A |
Legal charge | 29 March 2005 | Fully Satisfied |
N/A |
Debenture | 07 July 2004 | Fully Satisfied |
N/A |
Legal charge | 07 July 2004 | Fully Satisfied |
N/A |
Legal charge | 24 May 2004 | Fully Satisfied |
N/A |
Debenture | 20 May 2004 | Fully Satisfied |
N/A |
Mortgage deed | 20 June 2003 | Fully Satisfied |
N/A |
Debenture | 13 November 2000 | Fully Satisfied |
N/A |
Mortgage | 13 November 2000 | Fully Satisfied |
N/A |