Advanced company searchLink opens in new window

DORWEST HERBS LIMITED

Company number 01928959

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 May 2017 SH06 Cancellation of shares. Statement of capital on 18 April 2017
  • GBP 230.00
  • ANNOTATION Clarification a second filed SH06 was registered on 08/09/2022.
04 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Feb 2017 SH03 Purchase of own shares.
01 Feb 2017 SH06 Cancellation of shares. Statement of capital on 13 January 2017
  • GBP 220
  • ANNOTATION Clarification a second filed SH06 was registered on 08/09/2022.
01 Feb 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
09 Nov 2016 AD01 Registered office address changed from Gullivers Shipton Gorge Bridport Dorset DT6 4LP England to Parkway Farm Businesss Park Middle Farm Way Poundbury Dorchester Dorset DT1 3AR on 9 November 2016
02 Aug 2016 AD01 Registered office address changed from Parkway Farm Business Park Middle Farm Way Poundbury Dorchester Dorset DT1 3AR England to Gullivers Shipton Gorge Bridport Dorset DT6 4LP on 2 August 2016
02 Aug 2016 AD01 Registered office address changed from Gullivers Shipton Gorge Bridport Dorset DT6 4LP to Parkway Farm Business Park Middle Farm Way Poundbury Dorchester Dorset DT1 3AR on 2 August 2016
08 Jul 2016 SH08 Change of share class name or designation
08 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2016 AP01 Appointment of Mr Benjamin John Boughton-White as a director on 1 June 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 240
26 Nov 2015 MR01 Registration of charge 019289590003, created on 5 November 2015
15 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 240
22 Sep 2014 TM01 Termination of appointment of Roland Ellis Boughton as a director on 29 August 2014
05 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 240
06 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
20 Dec 2012 AD02 Register inspection address has been changed from 48 High West Street Dorchester Dorset DT1 1UT England
19 Dec 2012 CH01 Director's details changed for Anthony Peter Boughton on 16 December 2012