- Company Overview for WAYLAND FARMS LIMITED (06727508)
- Filing history for WAYLAND FARMS LIMITED (06727508)
- People for WAYLAND FARMS LIMITED (06727508)
- Charges for WAYLAND FARMS LIMITED (06727508)
- More for WAYLAND FARMS LIMITED (06727508)
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) |
---|---|---|---|
29 Jan 2019 | CH01 | Director's details changed for Mr Charles Dudley Bowes on 21 January 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mr John Mark Bottomley on 21 January 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from 74 Helsinki Road Sutton Fields Industrial Estate Hull HU7 0YW to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 29 January 2019 | |
05 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
13 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
08 Aug 2017 | AP03 | Appointment of Mr Steven Garrick Glover as a secretary on 1 August 2017 | |
07 Aug 2017 | TM02 | Termination of appointment of Malcolm Barrie Windeatt as a secretary on 31 July 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr Neil Clappison as a director on 1 June 2017 | |
29 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
17 Mar 2016 | TM01 | Termination of appointment of Glenn Antony Dams as a director on 26 February 2016 | |
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
20 May 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Apr 2015 | MR04 | Satisfaction of charge 5 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 3 in full | |
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
03 Jan 2014 | AA | Full accounts made up to 30 March 2013 | |
10 Dec 2013 | TM01 | Termination of appointment of Ian Barnes as a director | |
14 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|