Advanced company searchLink opens in new window

TATHWELL FARMS (LINCS) LIMITED

Company number 00741065

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
21 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
01 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
27 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
23 Jun 2022 PSC01 Notification of Sarah Jane Done as a person with significant control on 25 September 2020
06 May 2022 AA Total exemption full accounts made up to 31 January 2022
02 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with updates
12 May 2021 AA Total exemption full accounts made up to 31 January 2021
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
06 May 2020 AA Total exemption full accounts made up to 31 January 2020
20 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
23 Apr 2019 AP01 Appointment of Mrs Sarah Jane Done as a director on 18 April 2019
17 Apr 2019 AD01 Registered office address changed from Rookery Farm, Tathwell Louth Lincolnshire LN11 9st to Kestrel Cottage 109 Kenwick Road Louth Lincolnshire LN11 8NL on 17 April 2019
16 Apr 2019 PSC01 Notification of Steven Andrew Czornyj as a person with significant control on 13 April 2019
16 Apr 2019 PSC07 Cessation of Roy Lawrence Done as a person with significant control on 13 April 2019
16 Apr 2019 TM01 Termination of appointment of Roy Lawrence Done as a director on 13 April 2019
15 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 46,433
19 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
06 Jun 2018 TM02 Termination of appointment of Jill Roberts Done as a secretary on 26 February 2018
06 Jun 2018 TM01 Termination of appointment of Jill Roberts Done as a director on 26 February 2018
06 Jun 2018 AP03 Appointment of Christopher John Done as a secretary on 26 February 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates