About

Registered Number: 04187950
Date of Incorporation: 27/03/2001 (23 years ago)
Company Status: Active
Registered Address: Office 12b Fanton Hall, Off Arterial Road, Wickford, Essex, SS12 9JF,

 

Having been setup in 2001, The Farm Shop (Essex) Ltd has its registered office in Essex, it's status is listed as "Active". There are 3 directors listed for this organisation in the Companies House registry. 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
ASSENEHIM, June Lilian 27 March 2001 - 1
ASSENHEIM, Peter Wycliffe 27 March 2001 - 1
ASSENHEIM, Ross Peter 01 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
PSC01 - N/A 14 April 2020
AD01 - Change of registered office address 18 October 2019
AD01 - Change of registered office address 14 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 05 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 02 March 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AD01 - Change of registered office address 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 14 April 2008
225 - Change of Accounting Reference Date 07 January 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.