Advanced company searchLink opens in new window

THE FARMERS ARMS CWMDU LIMITED

Company number 11091760

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)
05 Jan 2025 CS01 Confirmation statement made on 30 November 2024 with updates
28 Nov 2024 CH01 Director's details changed for Mr Timothy Ralph Morgan on 28 November 2024
13 Nov 2024 TM01 Termination of appointment of Andrew William George Block as a director on 11 August 2024
15 Oct 2024 CH01 Director's details changed for Mr Nicholas John Colston West on 15 October 2024
11 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
13 Dec 2022 AP01 Appointment of Mr William Alan Denny Forster as a director on 4 September 2022
13 Dec 2022 TM01 Termination of appointment of John Anthony Chadwick as a director on 4 September 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Sep 2021 AP01 Appointment of Mr Christopher George Bowen as a director on 15 August 2021
01 Sep 2021 AP01 Appointment of Mr Stephen Keith James Nelson as a director on 15 August 2021
01 Sep 2021 AD01 Registered office address changed from Second Floor 53 High Street Keynsham BS31 1DS United Kingdom to The Crindau Cwmdu Crickhowell NP8 1RS on 1 September 2021
04 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 150,000
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 149,000
29 Dec 2020 TM01 Termination of appointment of Douglas Stewart as a director on 29 November 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
16 Dec 2019 CH01 Director's details changed for Mr Andrew William Gearge Block on 1 September 2019
16 Dec 2019 AP01 Appointment of Mr Richard Michael Renshaw as a director on 1 September 2019
22 Aug 2019 TM01 Termination of appointment of Stuart Russell Jones as a director on 18 July 2019