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)
17 Dec 2018 AP01 Appointment of James Cameron Fitzgerald Seymour Lawrie as a director on 7 December 2018
29 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
23 Nov 2018 PSC02 Notification of Chilton Home Farms Ltd as a person with significant control on 30 June 2016
23 Nov 2018 PSC07 Cessation of Henry Egerton Aubrey-Fletcher as a person with significant control on 23 November 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 10/01/2019.
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
01 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
31 May 2017 AA Total exemption full accounts made up to 30 September 2016
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100
24 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
13 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
17 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
13 Aug 2013 TM01 Termination of appointment of Douglas Fox as a director
09 Aug 2013 TM01 Termination of appointment of Douglas Fox as a director
27 Nov 2012 SH01 Statement of capital following an allotment of shares on 21 November 2012
  • GBP 99
27 Nov 2012 TM01 Termination of appointment of a director
15 Nov 2012 AD01 Registered office address changed from the Gatehouse Chilton Aylesbury Buckinghamshire HP18 9LR United Kingdom on 15 November 2012
08 Nov 2012 AP01 Appointment of Harry Buchanan Aubrey-Fletcher as a director
08 Nov 2012 AP01 Appointment of Thomas Egerton Aubrey-Fletcher as a director
08 Nov 2012 AP01 Appointment of John Robert Aubrey-Fletcher as a director
08 Nov 2012 AP01 Appointment of Sir Henry Egerton Aubrey-Fletcher as a director