Advanced company searchLink opens in new window

WAYLAND FARMS LIMITED

Company number 06727508

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)
25 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
09 Oct 2023 AA Audit exemption subsidiary accounts made up to 25 March 2023
09 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/03/23
05 Oct 2023 TM01 Termination of appointment of Neil Edward Clappison as a director on 12 September 2023
08 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/03/23
08 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/03/23
03 May 2023 AP01 Appointment of Mr Charles Dudley Bowes as a director on 25 April 2023
04 Apr 2023 TM01 Termination of appointment of Charles Dudley Bowes as a director on 24 March 2023
12 Dec 2022 AA Full accounts made up to 26 March 2022
24 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
22 Dec 2021 AA Full accounts made up to 27 March 2021
28 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
20 Feb 2021 AA Full accounts made up to 28 March 2020
26 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
16 Dec 2019 AA Full accounts made up to 31 March 2019
25 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
09 May 2019 AP01 Appointment of Mr Barry Lock as a director on 1 April 2019
30 Jan 2019 CH01 Director's details changed for Mr Adam Hartley Couch on 21 January 2019
30 Jan 2019 CH03 Secretary's details changed for Mr Steven Garrick Glover on 21 January 2019
29 Jan 2019 CH01 Director's details changed for Mr Neil Edward Clappison on 21 January 2019
29 Jan 2019 CH01 Director's details changed for Mr Charles Dudley Bowes on 21 January 2019
29 Jan 2019 CH01 Director's details changed for Mr John Mark Bottomley on 21 January 2019
29 Jan 2019 AD01 Registered office address changed from 74 Helsinki Road Sutton Fields Industrial Estate Hull HU7 0YW to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 29 January 2019
05 Jan 2019 AA Full accounts made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates