Advanced company searchLink opens in new window

PENRHIW FARM ORGANIC MEAT LIMITED

Company number 06193366

Filter by category

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)
04 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
14 Jan 2020 PSC04 Change of details for Mr Edward John Thomas as a person with significant control on 14 January 2020
14 Jan 2020 PSC04 Change of details for Graham Lewis Hopkin as a person with significant control on 14 January 2020
14 Jan 2020 PSC04 Change of details for Mrs Celiw Mary Thomas as a person with significant control on 14 January 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 PSC04 Change of details for Mrs Celiw Mary Thomas as a person with significant control on 26 March 2019
26 Mar 2019 CH03 Secretary's details changed for Celia Mary Thomas on 26 March 2019
26 Mar 2019 PSC04 Change of details for Mr Edward John Thomas as a person with significant control on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Graham Lewis Hopkin on 26 March 2019
26 Mar 2019 PSC04 Change of details for Graham Lewis Hopkin as a person with significant control on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Celia Mary Thomas on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Edward John Thomas on 26 March 2019
26 Mar 2019 AD01 Registered office address changed from C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR to Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU on 26 March 2019
12 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
19 Feb 2019 PSC01 Notification of Graham Lewis Hopkin as a person with significant control on 1 February 2019
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 30
12 Feb 2019 AP01 Appointment of Graham Lewis Hopkin as a director on 1 February 2019