Advanced company searchLink opens in new window

FARMING AND WILDLIFE ADMINISTRATION LIMITED

Company number 08707392

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)
24 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
09 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 11 July 2022 with updates
22 Jun 2022 AA Micro company accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
29 Jun 2021 AD01 Registered office address changed from C/O Fwag South West Hawkridge House Summerfield Way Chelston Business Park Wellington Somerset TA21 8YA England to Hawkridge House Summerfield Way Chelston Business Park Wellington TA21 9JE on 29 June 2021
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 26 September 2020
01 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/10/2020
09 Sep 2020 AA Micro company accounts made up to 30 September 2019
10 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Nov 2017 CH01 Director's details changed for Mr John Nigel Charles-Jones on 27 November 2017
27 Nov 2017 CH01 Director's details changed for Mr Gary Charles Rumbold on 27 November 2017
28 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
28 Jun 2017 AA Micro company accounts made up to 30 September 2016
29 Nov 2016 AP01 Appointment of Mr Christopher Patrick Butler as a director on 17 November 2016
29 Nov 2016 TM01 Termination of appointment of Joseph James Martin as a director on 17 November 2016
06 Oct 2016 AD01 Registered office address changed from Loddington House Main Street Loddington Leicester LE7 9XE to C/O Fwag South West Hawkridge House Summerfield Way Chelston Business Park Wellington Somerset TA21 8YA on 6 October 2016
05 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
04 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
10 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 15
10 Nov 2015 AD02 Register inspection address has been changed from C/O Fwag Southwest County Hall Environment Dept Taunton Somerset TA1 4DY England to C/O Fwag South West Ltd Hawkridge House Summerfield Way Chelston Business Park Wellington Somerset TA21 8YA