Advanced company searchLink opens in new window

FARNHAMS FISH AND CHIPS LIMITED

Company number 10669979

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-19
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated 19/02/2019.
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