Advanced company searchLink opens in new window

WATTAM FARMS LIMITED

Company number 05201857

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
28 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Sep 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2018 AD01 Registered office address changed from Lower Eastcott Farm, Withiel Florey Minehead Somerset TA24 7DG to Rock Farm Tolland Lydeard St. Lawrence Taunton Somerset TA4 3PP on 4 September 2018
21 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
10 Aug 2015 CH03 Secretary's details changed for John Frank Wattam on 24 November 2014
10 Aug 2015 CH03 Secretary's details changed for John Frank Wattam on 24 November 2014
10 Aug 2015 CH01 Director's details changed for John Frank Wattam on 24 November 2014
26 Jul 2015 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Lower Eastcott Farm, Withiel Florey Minehead Somerset TA24 7DG on 26 July 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 CERTNM Company name changed emble farming LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19