Advanced company searchLink opens in new window

FARMHOUSE BISCUITS LIMITED

Company number 01145352

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)
26 Sep 2023 AA Full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
05 Jan 2023 CH01 Director's details changed for Mr Philip De Behr Acheson-Gray on 12 December 2022
15 Nov 2022 PSC07 Cessation of Ronald Philip Mcivor as a person with significant control on 9 October 2021
15 Nov 2022 TM01 Termination of appointment of Ronald Philip Mcivor as a director on 9 October 2021
03 Oct 2022 AP01 Appointment of Mrs Deborah Hammonds as a director on 1 October 2022
27 Sep 2022 AA Full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
04 Jul 2022 TM01 Termination of appointment of Anthony James Birbeck as a director on 30 June 2022
25 Apr 2022 AP01 Appointment of Mrs Joanne Whalley as a director on 1 April 2022
11 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2021 SH08 Change of share class name or designation
14 Sep 2021 AA Full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
23 Nov 2020 AA Full accounts made up to 31 December 2019
01 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Oct 2020 SH08 Change of share class name or designation
18 Sep 2020 MR01 Registration of charge 011453520014, created on 16 September 2020
09 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
09 Jul 2020 CH01 Director's details changed for Ms Gillian Mcivor on 29 June 2020
04 Jul 2019 PSC04 Change of details for Ms Gillian Mcivor as a person with significant control on 30 June 2019
04 Jul 2019 CH03 Secretary's details changed for Mrs Dorothy May Mc Ivor on 2 July 2019
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
02 Jul 2019 AD03 Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
02 Jul 2019 PSC04 Change of details for Mr Ronald Philip Mcivor as a person with significant control on 30 June 2019