Advanced company searchLink opens in new window

CRECA BELTY FARMING COMPANY

Company number 08206551

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)
04 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
08 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
12 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
11 Aug 2021 AD02 Register inspection address has been changed from Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA England to C/O Marrs Accountancy Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR
12 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
08 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
09 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
24 Jul 2018 MR01 Registration of charge 082065510001, created on 17 July 2018
15 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
09 Aug 2017 AD02 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 300
19 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 300
04 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 300
04 Oct 2013 AD02 Register inspection address has been changed
04 Oct 2013 AD03 Register(s) moved to registered inspection location
12 Nov 2012 AA01 Current accounting period shortened from 30 September 2013 to 30 April 2013
01 Oct 2012 AD01 Registered office address changed from , 3rd Floor 28a York Place, Leeds, West Yorkshire, LS1 2EZ, England on 1 October 2012
01 Oct 2012 AP01 Appointment of Mr Jeffrey James Wilson as a director
01 Oct 2012 AP01 Appointment of Mrs Rita Wilson as a director
01 Oct 2012 AP01 Appointment of Mr Trevor Thomas Wilson as a director
01 Oct 2012 TM01 Termination of appointment of Jonathon Round as a director
07 Sep 2012 NEWINC Incorporation