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)
18 Aug 2016 AD02 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Feb 2016 AA Total exemption small company accounts made up to 30 September 2014
27 Nov 2015 AA01 Current accounting period shortened from 31 March 2015 to 30 September 2014
12 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
10 Feb 2011 SH01 Statement of capital following an allotment of shares on 27 October 2009
  • GBP 100
24 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
22 Dec 2010 AA01 Previous accounting period shortened from 31 October 2010 to 31 March 2010
23 Nov 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 November 2010
22 Nov 2010 AP03 Appointment of Mr Mark Winston Hodgson as a secretary
22 Nov 2010 AP01 Appointment of Mr Mark Winston Hodgson as a director
22 Nov 2010 TM01 Termination of appointment of Jonathon Round as a director
16 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of Jonathon Round as a director
27 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)