CWM FARMING LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

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

View Accounts

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

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073174360001

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM OVERROSS HOUSE ROSS PARK ROSS-ON-WYE HEREFORDSHIRE HR9 7QJ ENGLAND

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA ELLIS

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ROSS LABELS LIMITED ROSS PARK ROSS ON WYE HEREFORDSHIRE HR9 7QJ

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR RICHARD FRANCIS MURPHY

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS KIM LYNDA DREW

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED HEREFORDSHIRE FINE FOODS LIMITED CERTIFICATE ISSUED ON 15/04/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/08/141 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 COMPANY NAME CHANGED RL RURAL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 13/03/14

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/08/123 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCHANT

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT MARCHANT

View Document

20/08/1020 August 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

20/08/1020 August 2010 SECRETARY APPOINTED KAREN ELAINE DAVIES

View Document

17/08/1017 August 2010 COMPANY NAME CHANGED HC 1145 LIMITED CERTIFICATE ISSUED ON 17/08/10

View Document

17/08/1017 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1016 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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