Advanced company searchLink opens in new window

FARM XS LTD.

Company number 06130548

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)
29 Feb 2024 PSC05 Change of details for Grassroots Recycling Group Ltd as a person with significant control on 29 February 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
18 Oct 2022 AD01 Registered office address changed from 41 King Harry Lane St. Albans AL3 4AS England to The Old Dairy North Farm Norton Bavant Warminster BA12 0EP on 18 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 TM01 Termination of appointment of Nicholas George Mercer as a director on 1 September 2022
07 Sep 2022 CH01 Director's details changed for Mr John Russell Clutton on 1 September 2022
07 Sep 2022 AP01 Appointment of Mr Nicholas George Mercer as a director on 1 September 2022
07 Sep 2022 AD01 Registered office address changed from The Dairy Hook Street Royal Wootton Bassett Swindon SN4 8EF to 41 King Harry Lane St. Albans AL3 4AS on 7 September 2022
07 Sep 2022 AP01 Appointment of Mr Edward Michael Swales as a director on 1 September 2022
06 Sep 2022 AP03 Appointment of Mr Alexis Jonathan Colfer as a secretary on 1 September 2022
06 Sep 2022 PSC07 Cessation of Mark Arthur Rogerson Webb as a person with significant control on 1 September 2022
06 Sep 2022 PSC07 Cessation of George Thomas Paton as a person with significant control on 1 September 2022
06 Sep 2022 PSC02 Notification of Grassroots Recycling Group Ltd as a person with significant control on 1 September 2022
06 Sep 2022 TM02 Termination of appointment of Mark Arthur Rogerson Webb as a secretary on 1 September 2022
06 Sep 2022 TM01 Termination of appointment of Mark Arthur Rogerson Webb as a director on 1 September 2022
06 Sep 2022 TM01 Termination of appointment of George Thomas Paton as a director on 1 September 2022
06 Sep 2022 AP01 Appointment of Mr John Russell Clutton as a director on 1 September 2022
31 Aug 2022 RP04AR01 Second filing of the annual return made up to 28 February 2016
26 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 28 February 2017
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
16 Sep 2020 AA Micro company accounts made up to 31 December 2019