Advanced company searchLink opens in new window

FARMERS BOY (DEESIDE) LIMITED

Company number 07208560

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)
28 Jul 2010 AP01 Appointment of Mr Christopher Walker as a director
28 Jul 2010 AP01 Appointment of Mr Stephen Clayborough as a director
15 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2010 SH08 Change of share class name or designation
15 Jul 2010 SH01 Statement of capital following an allotment of shares on 9 July 2010
  • GBP 12,063,000
23 Jun 2010 CERTNM Company name changed gweco 470 LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
23 Jun 2010 CONNOT Change of name notice
15 Jun 2010 AD01 Registered office address changed from , 14 Piccadilly, Bradford, West Yorkshire, BD1 3LX, United Kingdom on 15 June 2010
15 Jun 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 January 2011
15 Jun 2010 TM01 Termination of appointment of Gweco Directors Ltd as a director
15 Jun 2010 TM01 Termination of appointment of John Holden as a director
15 Jun 2010 AP03 Appointment of Gregory Joseph Mcmahon as a secretary
15 Jun 2010 AP01 Appointment of Mr Jonathan Lill as a director
30 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)