Advanced company searchLink opens in new window

WANSDYKE FARMS LIMITED

Company number 01331303

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)
14 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 14 July 2017
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2017 AA Accounts for a small company made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
11 Sep 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 7,856,305
05 Dec 2014 AA Accounts for a small company made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 7,856,305
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
04 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
04 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
23 Jul 2012 CH01 Director's details changed for Anne Philomena Fisher on 9 July 2012
23 Jul 2012 CH01 Director's details changed for Mr Stephen Daniel Fisher on 9 July 2012
23 Jul 2012 CH03 Secretary's details changed for Mr Stephen Daniel Fisher on 9 July 2012
01 Sep 2011 AA Full accounts made up to 31 December 2010
28 Jul 2011 AD01 Registered office address changed from C/O James Cowper Llp Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom on 28 July 2011
18 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
18 Jul 2011 AD01 Registered office address changed from Phoenix House 50-52 Bartholomew Street Newbury Berkshire RG14 5QA on 18 July 2011
03 Oct 2010 AA Full accounts made up to 31 December 2009
19 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Anne Philomena Fisher on 1 May 2010