- Company Overview for W.H.SLATER(FARMS) (00510116)
- Filing history for W.H.SLATER(FARMS) (00510116)
- People for W.H.SLATER(FARMS) (00510116)
- Charges for W.H.SLATER(FARMS) (00510116)
- More for W.H.SLATER(FARMS) (00510116)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
06 Nov 2024 | PSC04 | Change of details for George Andrew Gough as a person with significant control on 5 November 2024 | |
05 Nov 2024 | PSC04 | Change of details for Julia Emma Gough as a person with significant control on 5 November 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from , Attwell Park Sheriffhales, Shifnal, Shropshire, TF11 8RQ to Attwell Park Farm Sheriffhales Shifnal Shropshire TF11 8RQ on 5 November 2024 | |
05 Nov 2024 | PSC04 | Change of details for George Andrew Gough as a person with significant control on 5 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Mr George Andrew Gough on 5 November 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
05 Jul 2023 | PSC04 | Change of details for George Andrew Gough as a person with significant control on 5 July 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
07 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
14 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
14 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
12 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
08 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Mr Andrew Gough on 4 December 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
05 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
04 Dec 2012 | AD02 | Register inspection address has been changed from C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE England | |
09 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
09 Dec 2011 | AD01 | Registered office address changed from , Attwell Park, Sheriffhales, Shifnall, Shropshire, TF11 8RQ on 9 December 2011 | |
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders |