Advanced company searchLink opens in new window

WICK FARMING LIMITED

Company number 08222688

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)
01 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
06 Sep 2023 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
18 Aug 2023 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
15 Apr 2023 AA Accounts for a small company made up to 31 July 2022
27 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
29 Jul 2022 AP01 Appointment of Pauline Linieres-Hartley as a director on 29 July 2022
17 Feb 2022 AA Accounts for a small company made up to 31 July 2021
14 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
04 Feb 2021 AA Accounts for a small company made up to 31 July 2020
28 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
04 May 2020 AA Accounts for a small company made up to 31 July 2019
09 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
12 Mar 2019 AA01 Current accounting period shortened from 30 September 2019 to 31 July 2019
04 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
10 Jan 2019 RP04PSC07 Second filing for the cessation of Henry Egerton Aubrey-Fletcher as a person with significant control
19 Dec 2018 PSC08 Notification of a person with significant control statement
19 Dec 2018 PSC07 Cessation of Chilton Home Farms Ltd as a person with significant control on 7 December 2018
18 Dec 2018 TM01 Termination of appointment of John Robert Aubrey-Fletcher as a director on 6 December 2018
18 Dec 2018 TM01 Termination of appointment of Thomas Egerton Aubrey-Fletcher as a director on 6 December 2018
18 Dec 2018 TM01 Termination of appointment of Peter Robert Michael Bond as a director on 7 December 2018
18 Dec 2018 TM01 Termination of appointment of Henry Egerton Aubrey-Fletcher as a director on 7 December 2018
18 Dec 2018 TM01 Termination of appointment of Harry Buchanan Aubrey-Fletcher as a director on 7 December 2018
17 Dec 2018 AD01 Registered office address changed from The Estate Office Dorton Road Chilton Aylesbury Buckinghamshire HP18 9NA to The Treasury Christ Church St. Aldates Oxford OX1 1DP on 17 December 2018
17 Dec 2018 AP01 Appointment of Keith Eric Stratford as a director on 7 December 2018
17 Dec 2018 AP01 Appointment of James Cameron Fitzgerald Seymour Lawrie as a director on 7 December 2018