Advanced company searchLink opens in new window

JFW SWIERS FARMING COMPANY

Company number 08282700

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)
11 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
28 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
15 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
17 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
24 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
20 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
17 Jul 2019 PSC04 Change of details for Mrs Jane Swiers as a person with significant control on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Mrs Jane Swiers on 17 July 2019
09 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
26 Apr 2018 SH08 Change of share class name or designation
24 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
25 Nov 2016 AD01 Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016
16 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
11 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
23 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
09 Dec 2014 MR01 Registration of charge 082827000001, created on 5 December 2014
19 Jun 2014 MEM/ARTS Memorandum and Articles of Association
05 Jun 2014 CERTNM Company name changed broxa farming\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-15
29 May 2014 CONNOT Change of name notice
21 May 2014 SH08 Change of share class name or designation
21 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 May 2014 AP01 Appointment of Mrs Jane Swiers as a director
28 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200
02 Oct 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014