CWW FARMING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Registered office address changed from The Wainhouse Tanyfedw Cray Brecon Powys LD3 8RA Wales to Ashgrove Farm Marden Hereford HR1 3EY on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Mr Charles Weston as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Director's details changed for Mr Charles William Weston on 2023-12-12

View Document

14/09/2314 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/11/1921 November 2019 COMPANY NAME CHANGED SHARPNESS AND SEVERN TRANSPORT LIMITED CERTIFICATE ISSUED ON 21/11/19

View Document

05/11/195 November 2019 PREVEXT FROM 30/03/2019 TO 31/03/2019

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HARDING

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WESTON / 02/09/2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WESTON / 02/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT

View Document

25/08/1525 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/10/1211 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/08/1118 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/08/1016 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 SECRETARY APPOINTED ELIZABETH ANN HARDING

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA WESTON

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WESTON / 14/01/2009

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM SLAD VALLEY HOUSE 203 SLAD ROAD STROUD GLOS GL5 1RJ

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/09/9625 September 1996 P.O.S 20/05/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 £ IC 50000/25000 20/05/96 £ SR 25000@1=25000

View Document

30/05/9630 May 1996 P.O.S 25000 £1 SHS 20/05/96

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

05/09/955 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/09/9423 September 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 25000 £1 SHS 18/02/94

View Document

25/04/9425 April 1994 £ IC 75000/50000 11/03/94 £ SR 25000@1=25000

View Document

21/01/9421 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/09/9312 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/09/924 September 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/09/912 September 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 SHARES AGREEMENT OTC

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: CLARENDON COURT LONDON ROAD STROUD

View Document

27/04/8927 April 1989 ALTER MEM AND ARTS 161188

View Document

27/04/8927 April 1989 CONVERSION SHARES 310389

View Document

19/04/8919 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/88

View Document

19/04/8919 April 1989 NC INC ALREADY ADJUSTED

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/04/895 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 COMPANY NAME CHANGED ZONEHELP LIMITED CERTIFICATE ISSUED ON 24/01/89

View Document

22/11/8822 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company