Advanced company searchLink opens in new window

WAKEHAM'S FARM LIMITED

Company number 00556160

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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
10 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
14 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
07 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
09 Jul 2020 AD01 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 8 High Street Heathfield East Sussex TN21 8LS on 9 July 2020
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with updates
17 Apr 2020 PSC07 Cessation of Lynne Teresa Smith as a person with significant control on 6 April 2016
12 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St. Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 12 March 2020
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
21 May 2018 AA Total exemption full accounts made up to 30 September 2017
20 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
20 Mar 2018 PSC01 Notification of Tom Gordon Smith as a person with significant control on 6 April 2016
20 Mar 2018 PSC01 Notification of William Grant Smith as a person with significant control on 6 April 2016
20 Mar 2018 PSC01 Notification of Lynne Teresa Smith as a person with significant control on 6 April 2016
18 May 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
14 Mar 2017 CH01 Director's details changed for Mr William Grant Smith on 1 March 2017
14 Mar 2017 CH01 Director's details changed for Tom Gordon Smith on 1 March 2017
14 Mar 2017 CH03 Secretary's details changed for Lynne Teresa Smith on 1 March 2017
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015