- Company Overview for WANSDYKE FARMS LIMITED (01331303)
- Filing history for WANSDYKE FARMS LIMITED (01331303)
- People for WANSDYKE FARMS LIMITED (01331303)
- Charges for WANSDYKE FARMS LIMITED (01331303)
- More for WANSDYKE FARMS LIMITED (01331303)
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) |
---|---|---|---|
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
04 Aug 2020 | AUD | Auditor's resignation | |
22 Jan 2020 | PSC04 | Change of details for Mr Peter Fisher as a person with significant control on 25 November 2019 | |
22 Jan 2020 | PSC04 | Change of details for Ms Dianne Fisher as a person with significant control on 25 November 2019 | |
17 Jan 2020 | AD01 | Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 17 January 2020 | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
25 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
25 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | PSC07 | Cessation of Megabet Uk Ltd as a person with significant control on 28 March 2019 | |
12 Apr 2019 | PSC01 | Notification of Dianne Fisher as a person with significant control on 28 March 2019 | |
12 Apr 2019 | PSC01 | Notification of Peter Fisher as a person with significant control on 28 March 2019 | |
22 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
01 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
14 Jul 2017 | PSC02 | Notification of Megabet Uk Ltd as a person with significant control on 6 April 2016 |