(CS01) Confirmation statement with no updates 2023/11/30
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) 2023/06/27 - the day director's appointment was terminated
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/06/20.
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/30
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2022/06/24. New Address: Bunkers Hill Farm Camrose Haverfordwest Pembrokeshire SA62 6JN. Previous address: Narberth Dental Health Practice 6 st. James Street Narberth SA67 7DB Wales
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/30
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2021/06/18. New Address: Narberth Dental Health Practice 6 st. James Street Narberth SA67 7DB. Previous address: Village Green the Old Rectory Herbrandston Milford Haven Milford Haven SA73 3SJ
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/30
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 31st, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/11/30
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 070910110002 satisfaction in full.
filed on: 27th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/11/30
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070910110003, created on 2018/11/05
filed on: 20th, November 2018
| mortgage
|
Free Download
(29 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 19th, November 2018
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 3rd, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/11/30
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/11/30
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070910110002, created on 2016/04/04
filed on: 13th, April 2016
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 2015/11/30 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/12/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/12/01.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/12/01 - the day director's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/02 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/05/13
capital
|
|
(AR01) Annual return drawn up to 2014/11/30 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 11th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/11/30 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/12/01 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 27th, August 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) 2012/12/01 - the day director's appointment was terminated
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2012/12/01 - the day director's appointment was terminated
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/11/30 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/11/30 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, November 2011
| mortgage
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 20th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/11/30 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed woodleys farm LIMITEDcertificate issued on 16/01/10
filed on: 16th, January 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, January 2010
| change of name
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, November 2009
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|