- Company Overview for EWBANK FARMING (05119658)
- Filing history for EWBANK FARMING (05119658)
- People for EWBANK FARMING (05119658)
- Charges for EWBANK FARMING (05119658)
- More for EWBANK FARMING (05119658)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
08 Feb 2024 | PSC04 | Change of details for Mrs Rachel Louise Ewbank as a person with significant control on 31 January 2024 | |
08 Feb 2024 | PSC04 | Change of details for Mr Colin George Ewbank as a person with significant control on 31 January 2024 | |
07 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
06 Feb 2023 | PSC04 | Change of details for Mrs Rachel Louise Ewbank as a person with significant control on 31 January 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Mrs Rachel Louise Ewbank on 31 January 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Mr Colin George Ewbank on 31 January 2023 | |
06 Feb 2023 | PSC04 | Change of details for Mr Colin George Ewbank as a person with significant control on 31 January 2023 | |
12 Jul 2022 | AD01 | Registered office address changed from Tarn Hill Farm Clifton Dykes Penrith Cumbria CA10 2DH to Settle House Salkeld Road Langwathby Penrith Cumbria CA10 1nd on 12 July 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
28 Jan 2022 | PSC04 | Change of details for Mrs Rachel Louise Ewbank as a person with significant control on 28 January 2022 | |
28 Jan 2022 | PSC04 | Change of details for Mr Colin George Ewbank as a person with significant control on 28 January 2022 | |
19 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
12 Feb 2021 | AD02 | Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to Paul Benson the Mill Station Road Wigton CA7 9BA | |
11 Feb 2021 | AD04 | Register(s) moved to registered office address Tarn Hill Farm Clifton Dykes Penrith Cumbria CA10 2DH | |
05 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
08 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
08 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
10 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Mar 2014 | CERTNM |
Company name changed tarn hill farm\certificate issued on 05/03/14
|