- Company Overview for FARNHAMS FISH AND CHIPS LIMITED (10669979)
- Filing history for FARNHAMS FISH AND CHIPS LIMITED (10669979)
- People for FARNHAMS FISH AND CHIPS LIMITED (10669979)
- More for FARNHAMS FISH AND CHIPS LIMITED (10669979)
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) |
---|---|---|---|
06 Aug 2025 | AD01 | Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 6 August 2025 | |
18 Mar 2025 | CS01 | Confirmation statement made on 13 March 2025 with no updates | |
04 Feb 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jan 2025 | MISC | Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales. | |
18 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
07 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Sep 2023 | CH01 | Director's details changed for Mr David Farnham on 20 January 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
07 Feb 2023 | AD01 | Registered office address changed from 1 Heol Mostyn Village Farm Industrial Estate Pyle Bridgend CF33 6BJ Wales to 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on 7 February 2023 | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
13 Sep 2021 | CH01 | Director's details changed for Mr David Farnham on 13 September 2021 | |
20 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from 1 Richard Street Barry CF62 8DX Wales to 1 Heol Mostyn Village Farm Industrial Estate Pyle Bridgend CF33 6BJ on 18 August 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
04 May 2021 | PSC02 | Notification of Farnham & Son Limited as a person with significant control on 30 November 2020 | |
04 May 2021 | PSC07 | Cessation of David Farnham as a person with significant control on 30 November 2020 | |
12 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 May 2019 | AD01 | Registered office address changed from 4 Boverton Brook Shops Boverton Llantwit Major CF61 1TY Wales to 1 Richard Street Barry CF62 8DX on 20 May 2019 | |
20 May 2019 | AD01 | Registered office address changed from 1 Richard Street Barry CF62 8DX Wales to 4 Boverton Brook Shops Boverton Llantwit Major CF61 1TY on 20 May 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | AD01 | Registered office address changed from 2 Skomer Road Barry CF62 9DA Wales to 1 Richard Street Barry CF62 8DX on 19 February 2019 |