About

Registered Number: 03700519
Date of Incorporation: 25/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: ROBERT POUGET, 15 Woodstock Road Deli, Woodstock Road, Oxford, Oxfordshire, OX2 6HA

 

Established in 1999, Somerset Farmers Ltd are based in Oxfordshire, it has a status of "Active". There are no directors listed for the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 25 November 2016
TM02 - Termination of appointment of secretary 07 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 20 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
RESOLUTIONS - N/A 31 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 18 December 2008
287 - Change in situation or address of Registered Office 03 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 02 March 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 02 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 25 January 2005
AA - Annual Accounts 21 December 2004
CERTNM - Change of name certificate 26 April 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 29 November 2002
288c - Notice of change of directors or secretaries or in their particulars 06 June 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 05 October 2001
CERTNM - Change of name certificate 11 June 2001
225 - Change of Accounting Reference Date 02 May 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 05 April 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
287 - Change in situation or address of Registered Office 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
287 - Change in situation or address of Registered Office 25 March 1999
NEWINC - New incorporation documents 25 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.