Advanced company searchLink opens in new window

WOLD FARMS LIMITED

Company number 09051574

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)
11 Oct 2023 AA Audit exemption subsidiary accounts made up to 25 March 2023
11 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/03/23
08 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/03/23
08 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/03/23
05 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
13 Dec 2022 AA Full accounts made up to 26 March 2022
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
08 Apr 2022 CERTNM Company name changed wold farms breeding LTD\certificate issued on 08/04/22
  • RES15 ‐ Change company name resolution on 2022-03-23
08 Apr 2022 CONNOT Change of name notice
03 Feb 2022 TM01 Termination of appointment of John Clappison as a director on 9 January 2022
22 Dec 2021 AA Full accounts made up to 27 March 2021
06 Aug 2021 AP01 Appointment of Mr Richard James Buckle as a director on 6 August 2021
21 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
20 Feb 2021 AA Full accounts made up to 28 March 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
05 Jun 2020 AA Full accounts made up to 30 September 2019
04 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
22 Apr 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
10 Jan 2020 MR04 Satisfaction of charge 090515740002 in full
23 Dec 2019 AD01 Registered office address changed from Blakenhall Park Barton Under Needwood Burton upon Trent Staffordshire DE13 8AJ to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 23 December 2019
23 Dec 2019 AP03 Appointment of Steven Glover as a secretary on 16 December 2019
23 Dec 2019 AP01 Appointment of Adam Couch as a director on 16 December 2019
20 Dec 2019 PSC02 Notification of Cranswick Country Foods Plc as a person with significant control on 16 December 2019
20 Dec 2019 PSC07 Cessation of Robert Percy Mercer as a person with significant control on 16 December 2019
20 Dec 2019 PSC07 Cessation of Roger Mallaber Mercer as a person with significant control on 16 December 2019