Advanced company searchLink opens in new window

BAWDESWELL FARMS LIMITED

Company number 00505125

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 Aug 2024 PSC04 Change of details for David Quintin Gurney as a person with significant control on 15 July 2024
15 Aug 2024 CS01 Confirmation statement made on 15 July 2024 with updates
15 Aug 2024 PSC04 Change of details for Mr Sam James Watkinson as a person with significant control on 15 July 2024
15 Aug 2024 AD04 Register(s) moved to registered office address Bawdeswell Hall East Dereham Norfolk NR20 4SA
15 Aug 2024 AD03 Register(s) moved to registered inspection location Faiers House Gilray Road Diss Norfolk IP22 4WR
15 Aug 2024 AD04 Register(s) moved to registered office address Bawdeswell Hall East Dereham Norfolk NR20 4SA
15 Aug 2024 AD03 Register(s) moved to registered inspection location Faiers House Gilray Road Diss Norfolk IP22 4WR
15 Aug 2024 AD02 Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to Faiers House Gilray Road Diss Norfolk IP22 4WR
18 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
04 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
27 Jul 2023 CH01 Director's details changed for Mr Robert Edward Quintin Gurney on 14 July 2023
27 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
13 Jul 2023 PSC01 Notification of David Quintin Gurney as a person with significant control on 6 April 2016
12 Jul 2023 PSC01 Notification of Jacqueline Mcleod Gurney as a person with significant control on 6 April 2016
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
22 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
27 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
23 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
15 Oct 2020 AP03 Appointment of Mr Robert Edward Quintin Gurney as a secretary on 31 August 2020
15 Oct 2020 TM02 Termination of appointment of Elisabeth Anne Morley-Fletcher as a secretary on 31 August 2020
28 Sep 2020 TM01 Termination of appointment of Jacqueline Mcleod Gurney as a director on 31 August 2020
28 Sep 2020 TM01 Termination of appointment of David Quintin Gurney as a director on 31 August 2020
28 Sep 2020 TM01 Termination of appointment of Elisabeth Anne Morley-Fletcher as a director on 31 August 2020
28 Sep 2020 AP01 Appointment of Miss Jemima Sky Gurney as a director on 31 August 2020