Advanced company searchLink opens in new window

D & M IRVING FARMING

Company number 07952743

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)
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
01 Feb 2022 AD02 Register inspection address has been changed from C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA England to C/O Paul Benson the Mill Station Road Wigton Cumbria CA7 9BA
04 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
07 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
07 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
09 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
08 Feb 2016 AD02 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom to C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
12 Dec 2014 CERTNM Company name changed brunt hill milk producers\certificate issued on 12/12/14
  • RES15 ‐ Change company name resolution on 2014-11-24
02 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-24
02 Dec 2014 CONNOT Change of name notice
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
21 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
21 Feb 2013 AD03 Register(s) moved to registered inspection location
21 Feb 2013 AD02 Register inspection address has been changed
29 Mar 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
27 Feb 2012 AD01 Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England on 27 February 2012
24 Feb 2012 TM01 Termination of appointment of Jonathon Round as a director
24 Feb 2012 AP01 Appointment of Mr Thomas David Irving as a director
24 Feb 2012 AP03 Appointment of Mr Thomas David Irving as a secretary
16 Feb 2012 NEWINC Incorporation