Advanced company searchLink opens in new window

FOBBING FARM SHOP LTD

Company number 12626139

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)
16 Jul 2025 SH01 Statement of capital following an allotment of shares on 9 July 2025
  • GBP 150
16 Jul 2025 SH01 Statement of capital following an allotment of shares on 9 July 2025
  • GBP 120
09 Jul 2025 CS01 Confirmation statement made on 30 June 2025 with no updates
27 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
26 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
21 May 2024 PSC04 Change of details for Mr Tom Richard Fowler as a person with significant control on 21 May 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
14 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
29 Sep 2022 PSC01 Notification of Tom Richard Fowler as a person with significant control on 20 September 2022
29 Sep 2022 PSC01 Notification of Andrew William Cowan as a person with significant control on 20 September 2022
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 102
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
12 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-08
08 Feb 2021 PSC07 Cessation of Terry Charles Heather as a person with significant control on 1 February 2021
08 Feb 2021 CH01 Director's details changed for Mr Lewis Stephen Simmons on 8 February 2021
08 Feb 2021 TM01 Termination of appointment of Terry Charles Heather as a director on 1 February 2021
08 Feb 2021 AP01 Appointment of Mr Lewis Stephen Simmons as a director on 1 February 2021
21 Aug 2020 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ United Kingdom to 5 Chigwell Road London E18 1LR on 21 August 2020
09 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
30 Jun 2020 PSC04 Change of details for Mr Terry Charles Heather as a person with significant control on 15 June 2020
30 Jun 2020 PSC01 Notification of Lewis Stephen Simmons as a person with significant control on 15 June 2020
27 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-27
  • GBP 100