- Company Overview for VARFELL FARMS LTD (03007729)
- Filing history for VARFELL FARMS LTD (03007729)
- People for VARFELL FARMS LTD (03007729)
- Charges for VARFELL FARMS LTD (03007729)
- More for VARFELL FARMS LTD (03007729)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
30 Aug 2018 | AD01 | Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 30 August 2018 | |
03 May 2018 | TM01 | Termination of appointment of Michael David Harpham as a director on 31 March 2018 | |
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
03 May 2017 | AP03 | Appointment of Mr Giles Anthony Armstrong as a secretary on 26 April 2017 | |
03 May 2017 | TM02 | Termination of appointment of Richard Mark Baker as a secretary on 26 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of Richard Mark Baker as a director on 26 April 2017 | |
19 Jan 2017 | AP01 | Appointment of Mrs Stella Willcox as a director on 6 January 2017 | |
19 Jan 2017 | AP01 | Appointment of Mr Giles Anthony Armstrong as a director on 6 January 2017 | |
12 Jan 2017 | MR04 | Satisfaction of charge 030077290013 in full | |
11 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Dec 2016 | CERTNM |
Company name changed winchester growers LIMITED\certificate issued on 30/12/16
|
|
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 14 July 2016
|
|
11 Jul 2016 | MR04 | Satisfaction of charge 11 in full | |
17 Feb 2016 | AUD | Auditor's resignation | |
11 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
06 Jan 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
25 Jun 2015 | TM01 | Termination of appointment of Gordon John Flint as a director on 19 June 2015 | |
08 May 2015 | AD01 | Registered office address changed from Herdgate Lane Pinchbeck Spalding Lincolnshire PE11 3UP to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 8 May 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
31 Dec 2014 | CH01 | Director's details changed for Mr Michael David Harpham on 2 September 2014 |