- Company Overview for WINTERTON FARMING LIMITED (09454582)
- Filing history for WINTERTON FARMING LIMITED (09454582)
- People for WINTERTON FARMING LIMITED (09454582)
- More for WINTERTON FARMING LIMITED (09454582)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 May 2023 | AD01 | Registered office address changed from Burnley Hall East Somerton Great Yarmouth NR29 4DZ England to Burnley Hall East Somerton Great Yarmouth Norfolk NR29 4DZ on 4 May 2023 | |
04 May 2023 | AD01 | Registered office address changed from C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE United Kingdom to Burnley Hall East Somerton Great Yarmouth NR29 4DZ on 4 May 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Justin Zakgerald Dewinter on 28 March 2023 | |
29 Mar 2023 | CH03 | Secretary's details changed for Justin Zak Gerald Dewinter on 28 March 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 29 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
14 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
22 Feb 2021 | CH03 | Secretary's details changed for Justin Zak Gerald Dewinter on 22 February 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Mr Justin Zak Gerald Dewinter on 18 February 2021 | |
09 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
04 Oct 2019 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to King Street House 15 Upper King Street Norwich NR3 1RB on 4 October 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
27 Oct 2017 | TM01 | Termination of appointment of Theodore Thomas More Agnew as a director on 24 October 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |