Advanced company searchLink opens in new window

NORFOLK FWAG

Company number 07868028

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)
17 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jun 2020 AP01 Appointment of Mr John Paul Bernard Barrett as a director on 3 June 2020
11 Jun 2020 AP01 Appointment of Mr Glenn Richard Anderson as a director on 3 June 2020
21 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
12 Sep 2019 AP01 Appointment of Mr Joseph John Leonard Mitchell as a director on 10 September 2019
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
28 Apr 2019 TM01 Termination of appointment of Joseph James Martin as a director on 20 April 2019
21 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
21 Dec 2018 AP01 Appointment of Mr Michael Craig Rae as a director on 20 December 2018
20 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jan 2018 AP01 Appointment of Ms Susan Elizabeth Lord as a director on 8 November 2017
21 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
21 Jan 2018 TM01 Termination of appointment of Julian Charles Romney as a director on 8 November 2017
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
04 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
13 Jul 2016 AP01 Appointment of Mr Jonathan Edward Richard Daniels as a director on 13 July 2016
13 Jul 2016 AP01 Appointment of Mr Jake Fiennes as a director on 13 July 2016
25 Jan 2016 AR01 Annual return made up to 10 December 2015 no member list
25 Jan 2016 AD01 Registered office address changed from Honingham Thorpe Farm Norwich Road Colton Norwich NR9 5BZ United Kingdom to C/O Anglia Farmers Limited Honingham Thorpe Colton Norwich Norfolk NR9 5BZ on 25 January 2016
08 Jan 2016 TM01 Termination of appointment of Richard Eustace Thomas Gurney as a director on 4 November 2015
10 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 10 December 2014
09 Dec 2014 CERTNM Company name changed farm conservation LIMITED\certificate issued on 09/12/14
  • RES15 ‐ Change company name resolution on 2014-10-01