Advanced company searchLink opens in new window

WASDALE HEAD HALL FARM LIMITED

Company number 07058516

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)
17 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
07 Jul 2022 AD01 Registered office address changed from Dalmar House Barras Lane Dalston Carlisle CA5 7NY United Kingdom to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 7 July 2022
03 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2022 AA Total exemption full accounts made up to 30 September 2020
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
06 Jan 2020 AD01 Registered office address changed from Wasdale Head Hall Farm Wasdale Head Seascale Cumbria CA20 1EX to Dalmar House Barras Lane Dalston Carlisle CA5 7NY on 6 January 2020
11 Sep 2019 AA Micro company accounts made up to 30 September 2018
09 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
13 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
21 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
21 Aug 2018 AD02 Register inspection address has been changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to Dalmar House Barras Lane Dalston Carlisle CA5 7NY
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
17 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
17 Aug 2017 TM02 Termination of appointment of Mark Winston Hodgson as a secretary on 17 August 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
18 Aug 2016 AD03 Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW