Advanced company searchLink opens in new window

WILLIAM'S FARM KITCHEN LIMITED

Company number 07505278

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)
31 Mar 2015 SH20 Statement by Directors
31 Mar 2015 SH19 Statement of capital on 31 March 2015
  • GBP 125,000
31 Mar 2015 CAP-SS Solvency Statement dated 28/03/15
31 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 225,000
02 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 225,000
30 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
29 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
14 Nov 2012 AAMD Amended accounts made up to 31 March 2012
24 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
07 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
28 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 200,000
28 Apr 2011 SH01 Statement of capital following an allotment of shares on 17 April 2011
  • GBP 150,000
25 Feb 2011 TM01 Termination of appointment of Rollits Company Formations Limited as a director
25 Feb 2011 TM01 Termination of appointment of John Flanagan as a director
22 Feb 2011 AP01 Appointment of Rebecca Louise Farnsworth as a director
22 Feb 2011 AP03 Appointment of Rebecca Louise Farnsworth as a secretary
22 Feb 2011 AD01 Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 22 February 2011
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 15 February 2011
  • GBP 100.00
22 Feb 2011 AP01 Appointment of Mark William Farnsworth as a director
03 Feb 2011 MEM/ARTS Memorandum and Articles of Association
01 Feb 2011 CERTNM Company name changed rolco 319 LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26